CAMLOUGH WIND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Appointment of Mr Mohammed Raza Ali as a director on 2023-05-18

View Document

30/05/2330 May 2023 Termination of appointment of Karl Philip Devon-Lowe as a director on 2023-05-18

View Document

30/05/2330 May 2023 Termination of appointment of William Laugharne Morgan as a director on 2023-05-18

View Document

30/05/2330 May 2023 Appointment of Ms Zorica Malesevic as a director on 2023-05-18

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6152230001

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1624 June 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

27/11/1527 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 21/07/15 STATEMENT OF CAPITAL GBP 120

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR FRANS VAN ZETTEN

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR JOZIAS BETTINK

View Document

07/08/157 August 2015 21/07/15 STATEMENT OF CAPITAL GBP 100

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR THOMAS ROY KELSO

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCPEAKE

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR DAVID DESMOND MCELREA

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 16 MOUNT CHARLES BELFAST BT7 1NZ

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MCPEAKE / 18/01/2014

View Document

28/11/1428 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN MALLON / 16/01/2014

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 COMPANY NAME CHANGED RMP CARRICKMORE LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

26/09/1426 September 2014 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/06/135 June 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 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