LENDRUM'S BRIDGE WIND FARM LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

19/09/2419 September 2024 Satisfaction of charge 6 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 5 in full

View Document

21/08/2421 August 2024 Full accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Termination of appointment of Stacey Rhian-Michelle Jackson as a director on 2024-05-06

View Document

08/05/248 May 2024 Termination of appointment of Caroline Elizabeth Gilpin as a director on 2024-05-06

View Document

03/05/243 May 2024 Director's details changed for David John Roland Eastman on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Sean Mackie as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Fiona Catherine Power as a director on 2024-05-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

12/05/2212 May 2022 Full accounts made up to 2021-10-31

View Document

28/01/2228 January 2022 Appointment of Mr Alasdair Campbell as a director on 2022-01-25

View Document

13/01/2213 January 2022 Termination of appointment of Mitesh Raj Patel as a director on 2022-01-10

View Document

09/12/219 December 2021 Appointment of Ms Natalia Poupard as a director on 2021-12-06

View Document

09/12/219 December 2021 Termination of appointment of Elena Giorgiana Wegener as a director on 2021-12-05

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED CAROLINE ELIZABETH GILPIN

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR MITESH PATEL

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSSELL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM HUGHES / 30/01/2018

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARNHILL

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED RICHARD PAUL RUSSELL

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL

View Document

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

View Document

27/11/1527 November 2015 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 30/10/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM HUGHES / 30/10/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 30/10/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ALAN FARNHILL / 30/10/2015

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

05/02/155 February 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

23/12/1323 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR RUSSELL ALAN FARNHILL

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS FRAZER FINLAY / 17/12/2012

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 17/12/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HUGHES / 17/12/2012

View Document

13/11/1213 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

12/12/1112 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED ROSS FRAZER FINLAY

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

29/11/1029 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED STEVEN HUGHES

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA RHODES

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/02/102 February 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KATHARINE RHODES / 23/11/2009

View Document

09/07/099 July 2009 CHANGE OF DIRS/SEC

View Document

09/07/099 July 2009 CHANGE OF DIRS/SEC

View Document

09/07/099 July 2009 CHANGE OF DIRS/SEC

View Document

19/05/0919 May 2009 31/10/08 ANNUAL ACCTS

View Document

02/12/082 December 2008 30/10/08

View Document

04/09/084 September 2008 CHANGE OF DIRS/SEC

View Document

04/09/084 September 2008 CHANGE OF DIRS/SEC

View Document

04/09/084 September 2008 CHANGE OF DIRS/SEC

View Document

12/06/0812 June 2008 31/10/07 ANNUAL ACCTS

View Document

21/02/0821 February 2008 CHANGE OF DIRS/SEC

View Document

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

View Document

02/01/082 January 2008 30/10/07 ANNUAL RETURN FORM

View Document

12/09/0712 September 2007 CHANGE OF DIRS/SEC

View Document

26/06/0726 June 2007 31/10/06 ANNUAL ACCTS

View Document

24/01/0724 January 2007 0000

View Document

01/12/061 December 2006 30/10/06 ANNUAL RETURN FORM

View Document

23/08/0623 August 2006 31/10/05 ANNUAL ACCTS

View Document

10/08/0610 August 2006 CHANGE IN SIT REG ADD

View Document

26/01/0626 January 2006 CHANGE OF DIRS/SEC

View Document

16/12/0516 December 2005 CHANGE OF DIRS/SEC

View Document

03/12/053 December 2005 30/10/05 ANNUAL RETURN SHUTTLE

View Document

01/08/051 August 2005 31/10/04 ANNUAL ACCTS

View Document

27/04/0527 April 2005 UPDATED MEM AND ARTS

View Document

27/04/0527 April 2005 SPECIAL/EXTRA RESOLUTION

View Document

27/04/0527 April 2005 DECL RE ASSIST ACQN SHS

View Document

06/04/056 April 2005 PARS RE MORTAGE

View Document

30/03/0530 March 2005 CHANGE OF DIRS/SEC

View Document

30/03/0530 March 2005 CHANGE OF DIRS/SEC

View Document

11/01/0511 January 2005 30/10/04 ANNUAL RETURN SHUTTLE

View Document

26/06/0426 June 2004 31/10/03 ANNUAL ACCTS

View Document

21/01/0421 January 2004 30/10/03 ANNUAL RETURN SHUTTLE

View Document

15/12/0315 December 2003 CHANGE OF DIRS/SEC

View Document

15/12/0315 December 2003 CHANGE OF DIRS/SEC

View Document

11/08/0311 August 2003 MORTGAGE SATISFACTION

View Document

11/08/0311 August 2003 MORTGAGE SATISFACTION

View Document

03/06/033 June 2003 PARS RE MORTAGE

View Document

03/06/033 June 2003 PARS RE MORTAGE

View Document

16/04/0316 April 2003 31/10/02 ANNUAL ACCTS

View Document

10/04/0310 April 2003 SPECIAL/EXTRA RESOLUTION

View Document

10/04/0310 April 2003 UPDATED MEM AND ARTS

View Document

08/11/028 November 2002 30/10/02 ANNUAL RETURN SHUTTLE

View Document

24/05/0224 May 2002 31/10/01 ANNUAL ACCTS

View Document

30/04/0230 April 2002 CHANGE OF DIRS/SEC

View Document

21/04/0221 April 2002 30/10/01 ANNUAL RETURN SHUTTLE

View Document

21/04/0221 April 2002 30/10/00 ANNUAL RETURN SHUTTLE

View Document

23/08/0123 August 2001 31/10/00 ANNUAL ACCTS

View Document

13/12/0013 December 2000 31/10/99 ANNUAL ACCTS

View Document

27/10/0027 October 2000 CHANGE OF DIRS/SEC

View Document

20/04/0020 April 2000 PARS RE MORTAGE

View Document

14/04/0014 April 2000 UPDATED MEM AND ARTS

View Document

14/04/0014 April 2000 CHANGE IN SIT REG ADD

View Document

14/04/0014 April 2000 CHANGE OF DIRS/SEC

View Document

14/04/0014 April 2000 CHANGE OF DIRS/SEC

View Document

14/04/0014 April 2000 CHANGE OF DIRS/SEC

View Document

14/04/0014 April 2000 CHANGE OF DIRS/SEC

View Document

14/04/0014 April 2000 SPECIAL/EXTRA RESOLUTION

View Document

05/04/005 April 2000 PARS RE MORTAGE

View Document

09/11/999 November 1999 30/10/99 ANNUAL RETURN SHUTTLE

View Document

06/09/996 September 1999 CHANGE OF DIRS/SEC

View Document

16/08/9916 August 1999 CHANGE OF DIRS/SEC

View Document

30/10/9830 October 1998 ARTICLES

View Document

30/10/9830 October 1998 MEMORANDUM

View Document

30/10/9830 October 1998 DECLN COMPLNCE REG NEW CO

View Document

30/10/9830 October 1998 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