SPALDINGTON AIRFIELD WIND ENERGY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Ms Katherine Elizabeth Paterson as a director on 2025-07-15

View Document

04/06/254 June 2025 NewTermination of appointment of Patrick Paul Adam as a director on 2025-05-30

View Document

27/01/2527 January 2025 Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/09/2422 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/04/2412 April 2024 Register inspection address has been changed from Tlt Llp 1 Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

06/09/236 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/03/2321 March 2023 Registration of charge 085421180002, created on 2023-03-14

View Document

04/01/234 January 2023 Notification of a person with significant control statement

View Document

04/01/234 January 2023 Cessation of Falck Renewables Wind Limited as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Satisfaction of charge 085421180001 in full

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

07/10/227 October 2022 Register(s) moved to registered inspection location Tlt Llp 1 Redcliff Street Bristol BS1 6TP

View Document

07/10/227 October 2022 Register inspection address has been changed from Tlt Llp Redcliff Street Bristol BS1 6TP England to Tlt Llp 1 Redcliff Street Bristol BS1 6TP

View Document

07/10/227 October 2022 Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP

View Document

07/10/227 October 2022 Register inspection address has been changed to Tlt Llp Redcliff Street Bristol BS1 6TP

View Document

06/10/226 October 2022 Registered office address changed from 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 2022-10-06

View Document

03/05/223 May 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART DIBLEY / 14/12/2018

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR PATRICK PAUL ADAM

View Document

06/03/186 March 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY ERIN HUNTER

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE HUNTER / 21/08/2017

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURIE

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR DAVID PICTON-TURBERVILL

View Document

22/10/1622 October 2016 DIRECTOR APPOINTED MR ANDREW JAMES MURIE

View Document

20/10/1620 October 2016 ADOPT ARTICLES 12/09/2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI TOFFOLATTI

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085421180001

View Document

27/09/1627 September 2016 ADOPT ARTICLES 12/09/2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MICOLI

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR ROBERT REED

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR GIOVANNI TOFFOLATTI

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIBLEY

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

05/07/165 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAYDON

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ERIN GENTILUCCI / 20/06/2015

View Document

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO CHIERICONI / 11/02/2014

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ROBERTO CLAUDION MASSIMO MICOLI

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR GIORGIO BOTTA

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER PETER GAYDON

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

07/11/137 November 2013 ADOPT ARTICLES 22/10/2013

View Document

07/06/137 June 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

23/05/1323 May 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