GLOUCESTER WIND LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

07/01/257 January 2025 Director's details changed for Ms Saffron Hooper-Kay on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Occasum Holdings Limited as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr Nuno Miguel Palhares Tome on 2025-01-06

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/06/238 June 2023 Appointment of Ms Saffron Hooper-Kay as a director on 2023-04-26

View Document

08/06/238 June 2023 Cessation of Gresham House Renewable Energy Vct2 Plc as a person with significant control on 2023-04-26

View Document

08/06/238 June 2023 Cessation of Gresham House Renewable Energy Vct1 Plc as a person with significant control on 2023-04-26

View Document

08/06/238 June 2023 Termination of appointment of Benjamin James Ernest Guest as a director on 2023-04-26

View Document

08/06/238 June 2023 Notification of Occasum Holdings Limited as a person with significant control on 2023-04-26

View Document

08/06/238 June 2023 Registered office address changed from C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mr Nuno Miguel Palhares Tome as a director on 2023-04-26

View Document

08/06/238 June 2023 Termination of appointment of Bozkurt Aydinoglu as a director on 2023-04-26

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW ENGLAND

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM GRESHAM HOUSE PLC, OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA UNITED KINGDOM

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / GRESHAM HOUSE RENEWABLE ENERGY VCT1 PLC / 25/02/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. BOZKURT AYDINOGLU / 25/02/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / GRESHAM HOUSE RENEWABLE ENERGY VCT2 PLC / 25/02/2020

View Document

24/02/2024 February 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 DIR RELEASE FROM OBLIGATION RE REDUCTION OF CAPITAL, RATIFY DIVIDEND, RE DEED OF RELEASE. 19/03/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / HAZEL RENEWABLE ENERGY VCT 2 PLC. / 07/03/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / HAZEL RENEWABLE ENERGY VCT 1 PLC. / 07/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 227 SHEPHERDS BUSH ROAD LONDON W6 7AS ENGLAND

View Document

30/04/1830 April 2018 SOLVENCY STATEMENT DATED 18/04/18

View Document

30/04/1830 April 2018 REDUCE ISSUED CAPITAL 24/04/2018

View Document

30/04/1830 April 2018 30/04/18 STATEMENT OF CAPITAL GBP 1399202

View Document

30/04/1830 April 2018 STATEMENT BY DIRECTORS

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR. BOZKURT AYDINOGLU

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

23/03/1523 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

24/03/1424 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 35 BRIDGE STREET LONDON EC4W 6BW

View Document

03/04/123 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 1599202

View Document

30/03/1230 March 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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