MUIRHALL WF EXTENSION 1 LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

01/12/221 December 2022 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-12-01

View Document

27/04/2227 April 2022 Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26

View Document

23/02/2223 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

14/02/2214 February 2022 Satisfaction of charge SC5102400004 in full

View Document

14/02/2214 February 2022 Satisfaction of charge SC5102400001 in full

View Document

14/02/2214 February 2022 Satisfaction of charge SC5102400003 in full

View Document

14/02/2214 February 2022 Satisfaction of charge SC5102400002 in full

View Document

14/02/2214 February 2022 Accounts for a small company made up to 2020-12-31

View Document

14/02/2214 February 2022 Satisfaction of charge SC5102400005 in full

View Document

14/02/2214 February 2022 Satisfaction of charge SC5102400007 in full

View Document

14/02/2214 February 2022 Satisfaction of charge SC5102400006 in full

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Particulars of variation of rights attached to shares

View Document

12/01/2212 January 2022 Notification of Muirhall Holdings Limited as a person with significant control on 2021-11-10

View Document

12/01/2212 January 2022 Cessation of Renewable Energy Income Partnership Iii B Holdings Limited as a person with significant control on 2021-11-10

View Document

12/01/2212 January 2022 Cessation of Renewable Energy Income Partnership Iii C Holdings Limited as a person with significant control on 2021-11-10

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 ARTICLES OF ASSOCIATION

View Document

21/07/2021 July 2020 SUB-DIVISION 29/06/20

View Document

21/07/2021 July 2020 ADOPT ARTICLES 29/06/2020

View Document

10/07/2010 July 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

10/07/2010 July 2020 ADOPT ARTICLES 29/06/2020

View Document

10/07/2010 July 2020 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/07/2010 July 2020 CESSATION OF WWS RENEWABLES LLP AS A PSC

View Document

10/07/2010 July 2020 CESSATION OF MUIRHALL ENERGY LIMITED AS A PSC

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEWABLE ENERGY INCOME PARTNERSHIP III B HOLDINGS LIMITED

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEWABLE ENERGY INCOME PARTNERSHIP III C HOLDINGS LIMITED

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5102400008

View Document

07/07/207 July 2020 ARTICLES OF ASSOCIATION

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM MUIRHALL FARM AUCHENGRAY CARNWATH LANARK SOUTH LANARKSHIRE ML11 8LL UNITED KINGDOM

View Document

02/07/202 July 2020 DIRECTOR APPOINTED ALEXANDER DAVID KELSON BRIERLEY

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR THOMAS JAMES ROSSER

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS LAURA GEMMA HALSTEAD

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR GUY RUBINSTEIN

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR PETER EDWARD DIAS

View Document

19/06/2019 June 2020 THE COMPANY INTENDS TO BORROW A LOAN FACILITY 03/11/2015

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JOHN WALKER / 01/09/2017

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5102400005

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5102400006

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5102400007

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5102400004

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5102400002

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5102400003

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR GUY LESLEY RUBINSTEIN

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5102400001

View Document

09/11/159 November 2015 ADOPT ARTICLES 03/11/2015

View Document

11/08/1511 August 2015 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

07/07/157 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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