RESONANCE WIND GP LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

19/05/2519 May 2025 Secretary's details changed for Admina Fund Services Limited on 2025-05-15

View Document

03/10/243 October 2024 Termination of appointment of Orlando Valentine Hilton as a director on 2024-10-03

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/08/243 August 2024 Change of details for Resonance Asset Management Limited as a person with significant control on 2023-07-19

View Document

03/08/243 August 2024 Director's details changed for Mr Orlando Valentine Hilton on 2024-08-03

View Document

03/08/243 August 2024 Director's details changed for Mr Nicholas John Wood on 2024-08-03

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Nicholas John Wood on 2023-02-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/01/2331 January 2023 Director's details changed for Mrs Christine Simone Whitehorne on 2023-01-31

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/10/2229 October 2022 Appointment of Admina Fund Services Limited as a secretary on 2022-09-28

View Document

29/10/2229 October 2022 Termination of appointment of Tmf Group Fund Services (Guernsey) Limited as a secretary on 2022-09-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Termination of appointment of Joachim Francis Vincent Paes as a director on 2021-07-22

View Document

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOOD / 11/04/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

19/02/1819 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GENTOO FUND SERVICES LIMITED / 19/02/2018

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOOD / 24/03/2017

View Document

06/04/176 April 2017 CORPORATE SECRETARY APPOINTED GENTOO FUND SERVICES LIMITED

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS CHRISTINE WHITEHORNE

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR JOACHIM FRANCIS VINCENT PAES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL KILBY

View Document

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOOD / 19/02/2016

View Document

05/10/155 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/05/1328 May 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

19/04/1319 April 2013 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD

View Document

25/03/1325 March 2013 Registered office address changed from , Semple Fraser Llp 80 George Street, Edinburgh, EH2 3BU, United Kingdom on 2013-03-25

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS CAROL KILBY

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM

View Document

20/02/1320 February 2013 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