TAPPAGHAN WIND FARM (N.I.) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Javier Francisco Serrano Alonso as a director on 2025-06-09

View Document

12/06/2512 June 2025 NewAppointment of Rory John Lidbury Featherstone as a director on 2025-06-03

View Document

12/06/2512 June 2025 NewTermination of appointment of Faheem Zaka Sheikh as a director on 2025-06-09

View Document

13/03/2513 March 2025 Director's details changed for Mr Ramon Parra on 2025-03-03

View Document

13/03/2513 March 2025 Director's details changed for Mr Javier Francisco Serrano Alonso on 2025-03-03

View Document

13/03/2513 March 2025 Director's details changed for Mr Javier Serrano on 2025-03-03

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Statement of capital on 2024-12-30

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Resolutions

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

25/11/2425 November 2024 Resolutions

View Document

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

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

09/08/239 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 Appointment of Mr Javier Serrano as a director on 2023-05-01

View Document

05/05/235 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

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/10/226 October 2022 Director's details changed for Mr Laurence Jon Fumagalli on 2021-08-20

View Document

06/10/226 October 2022 Director's details changed for Mr Stephen Bernard Lilley on 2021-08-20

View Document

30/09/2230 September 2022 Secretary's details changed for Ocorian Administration (Uk) Limited on 2021-08-20

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD LILLEY / 06/04/2020

View Document

07/04/207 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTERA ADMINISTRATION (UK) LIMITED / 01/04/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JON FUMAGALLI / 22/01/2020

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR JAVIER FRANCISCO SERRANO ALONSO

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR JASON PORTER

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

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

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR JASON PAUL PORTER

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 AUDITOR'S RESIGNATION

View Document

04/03/164 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MCHALE

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 AUDITOR'S RESIGNATION

View Document

16/02/1516 February 2015 STATEMENT ON CEASING TO HOLD OFFICE AS AUDITORS

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

12/02/1412 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM THE INNOVATION CENTRE NORTHERN IRELAND SCIENCE PARK QUEENS ROAD, QUEENS ISLAND BELFAST BT3 9DT

View Document

24/05/1324 May 2013 AUDITOR'S RESIGNATION

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED PETER MCHALE

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 2ND FLOOR 83-85 GREAT VICTORIA STREET BELFAST NORTHERN IRELAND BT2 7AF

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI

View Document

15/04/1315 April 2013 CORPORATE SECRETARY APPOINTED HERITAGE ADMINISTRATION SERVICES LIMITED

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER

View Document

28/03/1328 March 2013 TERMINATE DIR APPOINTMENT

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DONALDSON

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

28/03/1328 March 2013 TERMINATE DIR APPOINTMENT

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREER

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLYNN

View Document

17/07/1217 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/1217 July 2012 ADOPT ARTICLES 02/07/2012

View Document

23/02/1223 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 22/02/12 STATEMENT OF CAPITAL GBP 1

View Document

22/02/1222 February 2012 STATEMENT BY DIRECTORS

View Document

22/02/1222 February 2012 SOLVENCY STATEMENT DATED 16/08/11

View Document

22/02/1222 February 2012 REDUCE ISSUED CAPITAL 17/08/2011

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/12/119 December 2011 SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY CRESCENT TRUST CO

View Document

08/11/118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/11/118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED PATRICK FLYNN

View Document

06/05/116 May 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER SYMONS DONALDSON / 20/01/2011

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/11/105 November 2010 DIRECTOR APPOINTED STEPHEN WHEELER

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR DONAL FLYNN

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED CAOIMHE MARY GIBLIN

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SMITH / 06/10/2009

View Document

30/09/0930 September 2009 24/09/09 ANNUAL RETURN FORM

View Document

30/09/0930 September 2009 31/03/09 ANNUAL ACCTS

View Document

28/11/0828 November 2008 CHANGE OF DIRS/SEC

View Document

28/11/0828 November 2008 31/03/08 ANNUAL ACCTS

View Document

28/11/0828 November 2008 CHANGE IN SIT REG ADD

View Document

06/11/086 November 2008 CHANGE OF DIRS/SEC

View Document

06/11/086 November 2008 CHANGE OF DIRS/SEC

View Document

30/10/0830 October 2008 CHANGE OF DIRS/SEC

View Document

07/10/087 October 2008 24/09/08 ANNUAL RETURN SHUTTLE

View Document

09/04/089 April 2008 CHANGE OF DIRS/SEC

View Document

07/04/087 April 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

25/01/0825 January 2008 CHANGE OF DIRS/SEC

View Document

13/01/0813 January 2008 CHANGE OF DIRS/SEC

View Document

06/11/076 November 2007 24/09/07 ANNUAL RETURN SHUTTLE

View Document

16/10/0716 October 2007 31/03/07 ANNUAL ACCTS

View Document

17/11/0617 November 2006 UPDATED MEM AND ARTS

View Document

17/11/0617 November 2006 SPECIAL/EXTRA RESOLUTION

View Document

17/11/0617 November 2006 NOT OF INCR IN NOM CAP

View Document

08/11/068 November 2006 31/03/06 ANNUAL ACCTS

View Document

05/10/065 October 2006 24/09/06 ANNUAL RETURN SHUTTLE

View Document

13/01/0613 January 2006 CHANGE OF ARD

View Document

07/11/057 November 2005 24/09/05 ANNUAL RETURN SHUTTLE

View Document

19/10/0519 October 2005 CHANGE OF DIRS/SEC

View Document

19/10/0519 October 2005 CHANGE OF DIRS/SEC

View Document

11/08/0511 August 2005 0000

View Document

22/06/0522 June 2005 31/12/04 ANNUAL ACCTS

View Document

07/10/047 October 2004 CHANGE OF DIRS/SEC

View Document

05/10/045 October 2004 24/09/04 ANNUAL RETURN SHUTTLE

View Document

08/09/048 September 2004 PARS RE MORTAGE

View Document

17/08/0417 August 2004 SPECIAL/EXTRA RESOLUTION

View Document

17/08/0417 August 2004 SPECIAL/EXTRA RESOLUTION

View Document

17/08/0417 August 2004 UPDATED MEM AND ARTS

View Document

22/01/0422 January 2004 UPDATED MEM AND ARTS

View Document

22/01/0422 January 2004 RESOLUTION TO CHANGE NAME

View Document

19/01/0419 January 2004 CHANGE OF ARD

View Document

05/11/035 November 2003 CHANGE OF DIRS/SEC

View Document

05/11/035 November 2003 CHANGE OF DIRS/SEC

View Document

05/11/035 November 2003 CHANGE OF DIRS/SEC

View Document

05/11/035 November 2003 CHANGE OF DIRS/SEC

View Document

05/11/035 November 2003 CHANGE OF DIRS/SEC

View Document

05/11/035 November 2003 CHANGE OF DIRS/SEC

View Document

24/09/0324 September 2003 DECLN COMPLNCE REG NEW CO

View Document

24/09/0324 September 2003 ARTICLES

View Document

24/09/0324 September 2003 MEMORANDUM

View Document

24/09/0324 September 2003 PARS RE DIRS/SIT REG OFF

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