MYNYDD PORTREF WINDFARM LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Stephane Christophe Tetot as a director on 2025-02-28

View Document

12/03/2512 March 2025 Appointment of Dr Patrick Jude O’Kane as a director on 2025-03-06

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/02/2422 February 2024 Appointment of Mrs Katharina Annalotte Sudeck as a director on 2024-02-20

View Document

22/02/2422 February 2024 Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 2024-02-08

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 2023-02-20

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-12-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM C/O REG WHITE LIMITED, BEAUFORT COURT EGG FARM LANE KINGS LANGLEY HERTFORDSHIRE WD4 8LR ENGLAND

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2BJ

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RAFTERY

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MRS JULIA KATHARINE RHODES-JOURNEAY

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR STEPHANE CHRISTOPHE TETOT

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES REID

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

16/06/1616 June 2016 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED RI MYNYDD PORTREF LIMITED CERTIFICATE ISSUED ON 27/01/16

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED REG MYNYDD PORTREF LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DESMOND KYRLE / 21/01/2016

View Document

20/01/1620 January 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARTRIDGE

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHALLEY

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WANNOP

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CROCKFORD

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR PETER GEORGE RAFTERY

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR CHARLES DESMOND KYRLE

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR STEPHEN BOOTH

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TRACEY HARRIS / 05/03/2014

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS WANNOP / 05/03/2014

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM UNIT 2 STATION VIEW GUILDFORD SURREY GU1 4JY UNITED KINGDOM

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR MATTHEW RICHARD PARTRIDGE

View Document

25/09/1225 September 2012 CURRSHO FROM 31/08/2013 TO 30/06/2013

View Document

17/08/1217 August 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