OLDWHAT MAINS WIND FARM LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

16/04/2516 April 2025 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG England to 6th Floor 9 Appold Street London EC2A 2AP on 2025-04-16

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Declaration of solvency

View Document

13/03/2513 March 2025 Termination of appointment of Stephen Richards Daniels as a director on 2025-03-12

View Document

13/03/2513 March 2025 Termination of appointment of Elliot Tegerdine as a director on 2025-03-12

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

04/07/244 July 2024 Statement of capital on 2024-07-04

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024

View Document

14/06/2414 June 2024 Cessation of Elm Trading Limited as a person with significant control on 2024-04-24

View Document

14/06/2414 June 2024 Notification of Elm Sc Wind Farms Ltd as a person with significant control on 2024-04-24

View Document

16/01/2416 January 2024 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

23/08/2323 August 2023 Termination of appointment of Roger Skeldon as a director on 2023-07-01

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

03/08/233 August 2023 Director's details changed for Mr Elliot Tegerdine on 2023-08-03

View Document

31/07/2331 July 2023 Appointment of Mr Elliot Tegerdine as a director on 2023-07-31

View Document

26/06/2326 June 2023 Accounts for a small company made up to 2022-09-30

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-09-30

View Document

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 03/04/18 STATEMENT OF CAPITAL GBP 2119609

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED BROOK WIND TWO (OLDWHAT) LIMITED CERTIFICATE ISSUED ON 12/09/18

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077338010002

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077338010004

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077338010003

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

04/09/174 September 2017 CESSATION OF BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED AS A PSC

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 26 BROOK STREET LONDON W1K 5DQ ENGLAND

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELM TRADING LIMITED

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED / 04/08/2017

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBLEY

View Document

07/08/177 August 2017 SECRETARY APPOINTED MR EDWARD WILLIAM MOLE

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MYERS

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077338010004

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077338010003

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077338010002

View Document

19/07/1619 July 2016 COMPANY CHANGE OF NAME 11/07/2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY SIMON FOY

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 10 WEST STREET ALDERLEY EDGE CHESHIRE SK9 7EG

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR ANDREW CHARLES DENHOLM HOBLEY

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR RICHARD JOHN MYERS

View Document

11/07/1611 July 2016 COMPANY NAME CHANGED BLUE ENERGY (OLDWHAT) LIMITED CERTIFICATE ISSUED ON 11/07/16

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077338010001

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON FOY

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077338010001

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/09/148 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 COMPANY NAME CHANGED BLUE ENERGY (NEW DEER) LIMITED CERTIFICATE ISSUED ON 23/07/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NOBLE / 29/08/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED BLUE ENERGY PV NUMBER 3 LIMITED CERTIFICATE ISSUED ON 13/05/13

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR STUART NOBLE

View Document

26/02/1326 February 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DEAN

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HEALEY

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 PREVSHO FROM 31/08/2012 TO 31/12/2011

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN

View Document

30/09/1130 September 2011 ALTER ARTICLES 21/09/2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR MARK EDWIN HEALEY

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED CHRISTOPHER JAMES DEAN

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED SIMON JOHN FOY

View Document

16/08/1116 August 2011 SECRETARY APPOINTED SIMON JOHN FOY

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/08/119 August 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