BISHOPTHORPE WIND FARM LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Faheem Zaka Sheikh as a director on 2025-06-02

View Document

10/06/2510 June 2025 NewAppointment of Jason Robert Crawford as a director on 2025-06-03

View Document

19/05/2519 May 2025 Termination of appointment of Pablo Mariano Hernandez De Riquer as a director on 2025-05-07

View Document

13/05/2513 May 2025 Appointment of Mr Matthew Derek George Ridley as a director on 2025-05-06

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

22/01/2522 January 2025 Director's details changed for Mr Pablo Mariano Hernandez De Riquer on 2024-12-03

View Document

07/01/257 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-04

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Statement of capital on 2024-12-23

View Document

23/12/2423 December 2024 Resolutions

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

23/11/2423 November 2024 Resolutions

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Termination of appointment of Stephen Bernard Lilley as a director on 2023-05-01

View Document

10/05/2310 May 2023 Termination of appointment of Laurence Jon Fumagalli as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr Faheem Zaka Sheikh as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 2023-05-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

03/10/223 October 2022 Secretary's details changed for Ocorian Administration (Uk) Limited on 2022-06-30

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Victor Sergio Monje Diez as a director on 2021-07-29

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD LILLEY / 06/04/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

06/04/206 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTERA ADMINISTRATION (UK) LIMITED / 01/04/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JON FUMAGALLI / 22/01/2020

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

19/01/1819 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERITAGE ADMINISTRATION SERVICES LIMITED / 10/01/2018

View Document

20/07/1720 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 1.01

View Document

20/07/1720 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/07/1720 July 2017 REDUCE SHARE PREM A/C 30/06/2017

View Document

20/07/1720 July 2017 SOLVENCY STATEMENT DATED 30/06/17

View Document

20/07/1720 July 2017 STATEMENT BY DIRECTORS

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM, 22 CHANCERY LANE, LONDON, WC2A 1LS, ENGLAND

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATY HOGG

View Document

04/07/174 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 1.01

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR VICTOR SERGIO MONJE DIEZ

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MS CONSTANCE WING-YIN LEE

View Document

04/07/174 July 2017 CESSATION OF BAYWA AG AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENCOAT UK WIND HOLDCO LIMITED

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY

View Document

03/07/173 July 2017 CORPORATE SECRETARY APPOINTED HERITAGE ADMINISTRATION SERVICES LIMITED

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

09/09/169 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/04/16

View Document

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 COMPANY NAME CHANGED ASC RENEWABLES PROJECTS LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

01/12/151 December 2015 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MISS KATY ELIZABETH HOGG

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM, THE EDGE BUSINESS CENTRE THE EDGE, CLOWES STREET, MANCHESTER, GREATER MANCHESTER, M3 5NA

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MARK STANTON EVANS

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUIR-SIMPSON

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRITCHLOW

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 DIRECTOR APPOINTED MR ANDREW KENNETH MUIR-SIMPSON

View Document

16/04/1516 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA CLEMO

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/10/1422 October 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BYRNE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MRS NICOLA CLEMO

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

18/11/1318 November 2013 ADOPT ARTICLES 28/10/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM, EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES, UNITED KINGDOM

View Document

02/05/122 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN CRITCHLOW / 01/05/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BYRNE / 01/05/2012

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company