Download leads from Nexok and grow your business. Find out more

Brackagh Quarry Windfarm Limited

Documents

Total Documents87
Total Pages636

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates
22 February 2024Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024
22 February 2024Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024
24 May 2023Accounts for a small company made up to 31 December 2022
31 March 2023Confirmation statement made on 31 March 2023 with no updates
28 September 2022Accounts for a small company made up to 31 December 2021
5 April 2022Confirmation statement made on 31 March 2022 with no updates
5 August 2021Accounts for a small company made up to 31 December 2020
21 May 2021Confirmation statement made on 31 March 2021 with no updates
21 September 2020Accounts for a small company made up to 31 December 2019
9 April 2020Confirmation statement made on 31 March 2020 with no updates
7 October 2019Accounts for a small company made up to 31 December 2018
10 April 2019Confirmation statement made on 31 March 2019 with no updates
21 December 2018Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018
21 December 2018Termination of appointment of Peter George Raftery as a director on 19 December 2018
21 December 2018Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018
21 December 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018
13 September 2018Accounts for a small company made up to 31 December 2017
13 April 2018Confirmation statement made on 31 March 2018 with no updates
25 September 2017Accounts for a small company made up to 31 December 2016
25 September 2017Accounts for a small company made up to 31 December 2016
12 April 2017Confirmation statement made on 31 March 2017 with updates
12 April 2017Confirmation statement made on 31 March 2017 with updates
16 June 2016Current accounting period extended from 31 December 2015 to 31 December 2016
16 June 2016Current accounting period extended from 31 December 2015 to 31 December 2016
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
30 March 2016Full accounts made up to 30 June 2015
30 March 2016Full accounts made up to 30 June 2015
20 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
20 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
19 January 2016Termination of appointment of David Edward Crockford as a secretary on 21 December 2015
19 January 2016Termination of appointment of David Edward Crockford as a secretary on 21 December 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
18 January 2016Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
18 January 2016Termination of appointment of Stephen Booth as a director on 21 December 2015
18 January 2016Termination of appointment of David Edward Crockford as a director on 21 December 2015
18 January 2016Termination of appointment of Stephen Booth as a director on 21 December 2015
18 January 2016Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015
18 January 2016Termination of appointment of David Edward Crockford as a director on 21 December 2015
15 January 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015
15 January 2016Appointment of Mr Peter George Raftery as a director on 21 December 2015
15 January 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015
15 January 2016Appointment of Mr Peter George Raftery as a director on 21 December 2015
12 August 2015Appointment of Mr Stephen Booth as a director on 12 August 2015
12 August 2015Appointment of Mr Stephen Booth as a director on 12 August 2015
12 June 2015Registered office address changed from Murray House Murray Street Belfast BT1 6DN Northern Ireland to C/O Carsons Mcdowell Llp . Murray House Murray Street Belfast BT1 6DN on 12 June 2015
12 June 2015Registered office address changed from Murray House Murray Street Belfast BT1 6DN Northern Ireland to C/O Carsons Mcdowell Llp . Murray House Murray Street Belfast BT1 6DN on 12 June 2015
11 June 2015Termination of appointment of Neil Kevin Ward as a director on 29 May 2015
11 June 2015Termination of appointment of Eunan Rafferty as a director on 29 May 2015
11 June 2015Registered office address changed from 38 Blackpark Road Toomebridge Antrim BT41 3SL to Murray House Murray Street Belfast BT1 6DN on 11 June 2015
11 June 2015Registered office address changed from 38 Blackpark Road Toomebridge Antrim BT41 3SL to Murray House Murray Street Belfast BT1 6DN on 11 June 2015
11 June 2015Termination of appointment of Neil Kevin Ward as a director on 29 May 2015
11 June 2015Termination of appointment of Eunan Rafferty as a director on 29 May 2015
3 June 2015Appointment of Mr Simon Thomas Wannop as a director on 2 June 2015
3 June 2015Appointment of Mr Simon Thomas Wannop as a director on 2 June 2015
3 June 2015Appointment of Mr Simon Thomas Wannop as a director on 2 June 2015
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
26 March 2015Full accounts made up to 30 June 2014
26 March 2015Full accounts made up to 30 June 2014
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
4 April 2014Full accounts made up to 30 June 2013
4 April 2014Full accounts made up to 30 June 2013
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
19 March 2013Full accounts made up to 30 June 2012
19 March 2013Full accounts made up to 30 June 2012
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
23 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 100
23 August 2011Appointment of David Edward Crockford as a secretary
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 August 2011Appointment of Mr David Edward Crockford as a director
23 August 2011Appointment of Neil Tracey Harris as a director
23 August 2011Appointment of David Edward Crockford as a secretary
23 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 100
23 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 100
23 August 2011Appointment of Mr David Edward Crockford as a director
23 August 2011Appointment of Neil Tracey Harris as a director
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 August 2011Appointment of Eunan Rafferty as a director
15 August 2011Appointment of Eunan Rafferty as a director
14 June 2011Incorporation
14 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing