Total Documents | 243 |
---|
Total Pages | 1,833 |
---|
9 February 2024 | Confirmation statement made on 26 January 2024 with no updates |
---|---|
31 January 2024 | Appointment of Rosalind Futter as a director on 17 January 2024 |
22 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 |
22 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 |
22 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 |
22 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 |
16 October 2023 | Termination of appointment of Elaine Harley as a director on 2 October 2023 |
11 October 2023 | Termination of appointment of Barry O'regan as a director on 2 October 2023 |
26 July 2023 | Termination of appointment of Annant Shah as a director on 24 July 2023 |
24 May 2023 | Director's details changed for Mrs Alexandra Leta Malone on 23 March 2023 |
24 May 2023 | Director's details changed for Mr Annant Shah on 23 March 2023 |
23 May 2023 | Director's details changed for Mr Finlay Alexander Mccutcheon on 23 May 2023 |
3 April 2023 | Appointment of Mr Daniel Mark Pearson as a director on 21 March 2023 |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates |
26 January 2023 | Confirmation statement made on 16 January 2023 with no updates |
4 January 2023 | Full accounts made up to 31 March 2022 |
21 April 2022 | Appointment of Mrs Alexandra Leta Malone as a director on 1 April 2022 |
19 April 2022 | Appointment of Mr Finlay Alexander Mccutcheon as a director on 1 April 2022 |
17 April 2022 | Termination of appointment of John Anthony Downes as a director on 1 April 2022 |
17 April 2022 | Termination of appointment of Jeremy Williamson as a director on 1 April 2022 |
15 February 2022 | Termination of appointment of James Isaac Smith as a director on 1 February 2022 |
1 February 2022 | Appointment of Stephen Wheeler as a director on 1 January 2022 |
27 January 2022 | Confirmation statement made on 16 January 2022 with no updates |
13 January 2022 | Termination of appointment of Alexander Hughes Honeyman as a director on 31 December 2021 |
20 October 2021 | Full accounts made up to 31 March 2021 |
29 September 2021 | Appointment of Mr Annant Shah as a director on 15 September 2021 |
1 April 2021 | Full accounts made up to 31 March 2020 |
28 January 2021 | Confirmation statement made on 16 January 2021 with no updates |
27 January 2021 | Termination of appointment of Finlay Alexander Mccutcheon as a director on 31 December 2020 |
20 February 2020 | Appointment of Mr Finlay Alexander Mccutcheon as a director on 13 February 2020 |
20 February 2020 | Appointment of Paul Gerald Cooley as a director on 13 February 2020 |
20 February 2020 | Appointment of Barry O'regan as a director on 13 February 2020 |
20 February 2020 | Appointment of Elaine Harley as a director on 13 February 2020 |
20 February 2020 | Appointment of Alexander Hughes Honeyman as a director on 13 February 2020 |
20 February 2020 | Appointment of Mr John Anthony Downes as a director on 13 February 2020 |
24 January 2020 | Confirmation statement made on 16 January 2020 with no updates |
30 December 2019 | Full accounts made up to 31 March 2019 |
1 November 2019 | Registered office address changed from 3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to Millennium House 25 Great Victoria Street Belfast BT2 7AQ on 1 November 2019 |
1 November 2019 | Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 1 November 2019 |
7 August 2019 | Appointment of Mr Bernard Michael O'connor as a secretary on 7 August 2019 |
7 August 2019 | Termination of appointment of Sally Fairbairn as a secretary on 7 August 2019 |
17 January 2019 | Confirmation statement made on 16 January 2019 with updates |
3 January 2019 | Full accounts made up to 31 March 2018 |
26 September 2018 | Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018 |
26 September 2018 | Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018 |
26 September 2018 | Registered office address changed from Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ on 26 September 2018 |
26 September 2018 | Registered office address changed from Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to 3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ on 26 September 2018 |
17 January 2018 | Confirmation statement made on 16 January 2018 with updates |
17 January 2018 | Confirmation statement made on 16 January 2018 with updates |
8 January 2018 | Full accounts made up to 31 March 2017 |
8 January 2018 | Full accounts made up to 31 March 2017 |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates |
4 January 2017 | Full accounts made up to 31 March 2016 |
4 January 2017 | Full accounts made up to 31 March 2016 |
21 September 2016 | Registered office address changed from Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ to Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ on 21 September 2016 |
21 September 2016 | Registered office address changed from Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ to Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ on 21 September 2016 |
29 August 2016 | Director's details changed for Mr James Isaac Smith on 24 August 2016 |
29 August 2016 | Director's details changed for Mr James Isaac Smith on 24 August 2016 |
9 June 2016 | Termination of appointment of Paul Richard Smith as a director on 31 May 2016 |
9 June 2016 | Termination of appointment of Paul Richard Smith as a director on 31 May 2016 |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
8 January 2016 | Appointment of Jeremy Williamson as a director on 1 January 2016 |
8 January 2016 | Appointment of Jeremy Williamson as a director on 1 January 2016 |
8 January 2016 | Termination of appointment of Peter Symons Donaldson as a director on 31 December 2015 |
8 January 2016 | Termination of appointment of Peter Symons Donaldson as a director on 31 December 2015 |
17 December 2015 | Full accounts made up to 31 March 2015 |
17 December 2015 | Full accounts made up to 31 March 2015 |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 December 2014 | Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 |
18 December 2014 | Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 |
27 November 2014 | Full accounts made up to 31 March 2014 |
27 November 2014 | Full accounts made up to 31 March 2014 |
11 November 2014 | Termination of appointment of Pamela Walsh as a director on 24 October 2014 |
11 November 2014 | Termination of appointment of Pamela Walsh as a director on 24 October 2014 |
8 October 2014 | Registered office address changed from Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom to Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ on 8 October 2014 |
8 October 2014 | Registered office address changed from Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom to Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ on 8 October 2014 |
8 October 2014 | Registered office address changed from Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom to Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ on 8 October 2014 |
26 September 2014 | Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 |
26 September 2014 | Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 |
24 September 2014 | Registered office address changed from 2Nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF to Millenium House 25 Great Victoria Street Belfast BT2 7AQ on 24 September 2014 |
24 September 2014 | Registered office address changed from 2Nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF to Millenium House 25 Great Victoria Street Belfast BT2 7AQ on 24 September 2014 |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 December 2013 | Full accounts made up to 31 March 2013 |
5 December 2013 | Full accounts made up to 31 March 2013 |
29 July 2013 | Director's details changed for Caoimhe Mary Giblin on 29 July 2013 |
29 July 2013 | Director's details changed for Caoimhe Mary Giblin on 29 July 2013 |
8 July 2013 | Appointment of Mrs Pamela Walsh as a director |
8 July 2013 | Appointment of Mrs Pamela Walsh as a director |
5 July 2013 | Termination of appointment of Finlay Mccutcheon as a director |
5 July 2013 | Termination of appointment of Finlay Mccutcheon as a director |
19 March 2013 | Appointment of Colin Clarke Nicol as a director |
19 March 2013 | Appointment of Colin Clarke Nicol as a director |
15 March 2013 | Second filing of TM01 previously delivered to Companies House
|
15 March 2013 | Second filing of TM01 previously delivered to Companies House
|
27 February 2013 | Termination of appointment of Pamela Walsh as a director |
27 February 2013 | Termination of appointment of Andrew Greer as a director |
27 February 2013 | Termination of appointment of Andrew Greer as a director |
27 February 2013 | Termination of appointment of Stephen Wheeler as a director |
27 February 2013 | Termination of appointment of Stephen Wheeler as a director |
27 February 2013 | Termination of appointment of Pamela Walsh as a director |
26 February 2013 | Appointment of Mr James Isaac Smith as a director |
26 February 2013 | Termination of appointment of Fraser Mcgregor Alexander as a director
|
26 February 2013 | Appointment of Mr James Isaac Smith as a director |
26 February 2013 | Appointment of Mr Finlay Alexander Mccutcheon as a director |
26 February 2013 | Termination of appointment of Fraser Mcgregor Alexander as a director
|
26 February 2013 | Appointment of Mr Finlay Alexander Mccutcheon as a director |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders |
27 September 2012 | Full accounts made up to 31 March 2012 |
27 September 2012 | Full accounts made up to 31 March 2012 |
18 July 2012 | Statement of company's objects |
18 July 2012 | Resolutions
|
18 July 2012 | Statement of company's objects |
18 July 2012 | Resolutions
|
18 May 2012 | Termination of appointment of John Gillard as a director |
18 May 2012 | Termination of appointment of John Gillard as a director |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders |
14 February 2012 | Appointment of John Gillard as a director |
14 February 2012 | Appointment of John Gillard as a director |
20 January 2012 | Termination of appointment of Nicola Dwyer as a director |
20 January 2012 | Termination of appointment of Nicola Dwyer as a director |
13 December 2011 | Full accounts made up to 31 March 2011 |
13 December 2011 | Full accounts made up to 31 March 2011 |
9 December 2011 | Appointment of Lawrence John Vincent Donnelly as a secretary |
9 December 2011 | Appointment of Lawrence John Vincent Donnelly as a secretary |
8 December 2011 | Termination of appointment of Crescent Trust Co as a secretary |
8 December 2011 | Termination of appointment of Crescent Trust Co as a secretary |
8 July 2011 | Appointment of Nicola Dwyer as a director |
8 July 2011 | Appointment of Nicola Dwyer as a director |
6 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders |
6 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders |
6 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders |
9 March 2011 | Appointment of Pamela Walsh as a director |
9 March 2011 | Appointment of Pamela Walsh as a director |
31 January 2011 | Director's details changed for Peter Symons Donaldson on 20 January 2011 |
31 January 2011 | Director's details changed for Peter Symons Donaldson on 20 January 2011 |
5 November 2010 | Appointment of Stephen Wheeler as a director |
5 November 2010 | Appointment of Stephen Wheeler as a director |
7 October 2010 | Full accounts made up to 31 March 2010 |
7 October 2010 | Full accounts made up to 31 March 2010 |
12 August 2010 | Appointment of Caoimhe Mary Giblin as a director |
12 August 2010 | Termination of appointment of Donal Flynn as a director |
12 August 2010 | Appointment of Caoimhe Mary Giblin as a director |
12 August 2010 | Termination of appointment of Donal Flynn as a director |
30 March 2010 | Company name changed bessy bell windfarm (N.I.) LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice |
30 March 2010 | Change of name notice |
30 March 2010 | Company name changed bessy bell windfarm (N.I.) LIMITED\certificate issued on 30/03/10
|
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders |
12 December 2009 | Director's details changed for Paul Richard Smith on 6 October 2009 |
12 December 2009 | Director's details changed for Paul Richard Smith on 6 October 2009 |
12 December 2009 | Director's details changed for Paul Richard Smith on 6 October 2009 |
3 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders |
3 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders |
30 September 2009 | 31/03/09 annual accts |
30 September 2009 | 31/03/09 annual accts |
26 September 2009 | Change of dirs/sec |
26 September 2009 | Change of dirs/sec |
26 September 2009 | Change of dirs/sec |
26 September 2009 | Change of dirs/sec |
28 November 2008 | 31/03/08 annual accts |
28 November 2008 | 31/03/08 annual accts |
28 November 2008 | Change in sit reg add |
28 November 2008 | Change in sit reg add |
28 November 2008 | 27/10/08 annual return shuttle |
28 November 2008 | Change of dirs/sec |
28 November 2008 | 27/10/08 annual return shuttle |
28 November 2008 | Change of dirs/sec |
19 November 2008 | Change of dirs/sec |
19 November 2008 | Change of dirs/sec |
6 November 2008 | Change of dirs/sec |
6 November 2008 | Change of dirs/sec |
6 November 2008 | Change of dirs/sec |
6 November 2008 | Change of dirs/sec |
9 April 2008 | Change of dirs/sec |
9 April 2008 | Change of dirs/sec |
7 April 2008 | Change of dirs/sec |
7 April 2008 | Change of dirs/sec |
21 February 2008 | Updated mem and arts |
21 February 2008 | Updated mem and arts |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
20 February 2008 | Change of dirs/sec |
20 February 2008 | Change of dirs/sec |
20 February 2008 | Change of dirs/sec |
20 February 2008 | Change of dirs/sec |
25 January 2008 | Change of dirs/sec |
25 January 2008 | Change of dirs/sec |
13 January 2008 | Change of dirs/sec |
13 January 2008 | Change of dirs/sec |
6 November 2007 | 27/10/07 annual return shuttle |
6 November 2007 | 27/10/07 annual return shuttle |
5 November 2007 | 31/03/07 annual accts |
5 November 2007 | 31/03/07 annual accts |
8 November 2006 | 27/10/06 annual return shuttle |
8 November 2006 | 27/10/06 annual return shuttle |
27 September 2006 | 31/03/06 annual accts |
27 September 2006 | 31/03/06 annual accts |
12 January 2006 | Change of ARD |
12 January 2006 | Change of ARD |
7 November 2005 | 27/10/05 annual return shuttle |
7 November 2005 | 27/10/05 annual return shuttle |
6 November 2005 | Change of dirs/sec |
6 November 2005 | Change of dirs/sec |
17 October 2005 | Change of dirs/sec |
17 October 2005 | Change of dirs/sec |
17 October 2005 | Change of dirs/sec |
17 October 2005 | Change of dirs/sec |
17 October 2005 | Change of dirs/sec |
17 October 2005 | Change of dirs/sec |
22 June 2005 | 31/12/04 annual accts |
22 June 2005 | 31/12/04 annual accts |
21 June 2005 | Updated mem and arts |
21 June 2005 | Resolutions
|
21 June 2005 | Updated mem and arts |
21 June 2005 | Resolutions
|
28 January 2005 | 27/10/04 annual return shuttle |
28 January 2005 | 27/10/04 annual return shuttle |
27 October 2003 | Memorandum |
27 October 2003 | Memorandum |
27 October 2003 | Decln complnce reg new co |
27 October 2003 | Pars re dirs/sit reg off |
27 October 2003 | Decln complnce reg new co |
27 October 2003 | Articles |
27 October 2003 | Pars re dirs/sit reg off |
27 October 2003 | Articles |