DUNMORE WIND FARM LTD

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

15/11/2315 November 2023 Director's details changed for Azean Abu Samad on 2023-11-06

View Document

15/11/2315 November 2023 Appointment of Mrs Sharon Bridgland-Gough as a director on 2023-11-06

View Document

15/11/2315 November 2023 Appointment of Azean Abu Samad as a director on 2023-11-06

View Document

15/11/2315 November 2023 Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 2023-11-06

View Document

15/11/2315 November 2023 Termination of appointment of Nur Atikah Paimin as a director on 2023-11-06

View Document

15/11/2315 November 2023 Director's details changed for Mrs Sharon Bridgland-Gough on 2023-11-06

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/236 April 2023 Director's details changed for Shamsul Azham Bin Mohd Isa on 2023-04-01

View Document

04/04/234 April 2023 Director's details changed for Nur Atikah Paimin on 2023-04-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

19/07/2119 July 2021 Accounts for a small company made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6063070003

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6063070004

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR ADRIAN WAINE ROBINSON

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS KIRSTY LOUISE USHER

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS

View Document

10/03/1710 March 2017 ADOPT ARTICLES 17/10/2014

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6063070003

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY KEITH GAINS

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR SIMON EAVES

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MS ELIZABETH ALEXANDRA OLDROYD

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR JOHN WILLIAM BRECKENRIDGE

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR RORY QUINLAN

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6063070001

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6063070002

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

14/05/1314 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE HUTT

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CRAIG

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR RORY JOHN QUINLAN

View Document

19/03/1319 March 2013 SECRETARY APPOINTED KEITH GAINS

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM C/O TCI RENEWABLES LIMITED 244 WHITEWELL ROAD BELFAST BT36 7ES

View Document

15/02/1315 February 2013 AUDITOR'S RESIGNATION

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/07/124 July 2012 PREVSHO FROM 29/02/2012 TO 30/09/2011

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR PETER CECIL CRAIG

View Document

12/03/1212 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST ANTRIM BT36 7EN NORTHERN IRELAND

View Document

24/02/1124 February 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