NEWCASTLETON WINDFARM LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

20/05/2520 May 2025 Director's details changed for Mr Matthieu Thomas Hue on 2023-10-01

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Appointment of Laura Katherine Chare as a secretary on 2024-07-10

View Document

11/07/2411 July 2024 Termination of appointment of Melanie Shanker as a secretary on 2024-07-09

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

05/01/225 January 2022 Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 2021-12-22

View Document

05/01/225 January 2022 Termination of appointment of Matthieu Thomas Hue as a director on 2021-12-22

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR GERALDINE ANCEAU

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR HASSAAN MAJID

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN FORSTER

View Document

05/01/185 January 2018 ADOPT ARTICLES 15/12/2017

View Document

25/11/1725 November 2017 REGISTERED OFFICE CHANGED ON 25/11/2017 FROM 40 GROSVENOR PLACE LONDON SW1X 7EN ENGLAND

View Document

22/11/1722 November 2017 COMPANY NAME CHANGED PFR (NEWCASTLETON) LIMITED CERTIFICATE ISSUED ON 22/11/17

View Document

21/11/1721 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 2 LIMITED / 07/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 2 LIMITED / 11/07/2017

View Document

27/07/1727 July 2017 SECRETARY APPOINTED SUSAN ELIZABETH LIND

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR MATTHIEU THOMAS HUE

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR OWEN JOHN HENRY FORSTER

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED GERALDINE MARIE ROSELINE ANCEAU

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON VINCE

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 2 HUNTING GATE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TJ ENGLAND

View Document

10/07/1710 July 2017 CESSATION OF PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 2 LIMITED

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AINGER

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 12 MELCOMBE PLACE LONDON NW1 6JJ

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR SIMON OWEN VINCE

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

06/09/116 September 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