GRAIG FATHA CE TURBINE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewRegistered office address changed from 85 Great Portland Street London W1W 7LT England to Redruth House Cornwall Business Park West Scorrier Redruth TR16 5EZ on 2025-09-19

View Document

19/09/2519 September 2025 NewAppointment of Mr Thomas John Cosgrove as a director on 2025-09-11

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

11/04/2511 April 2025 Change of details for Co-Pilot Wind Project Limited as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from The Frames Unit 2.08 (Ripple Energy) Phipp Street London EC2A 4PS England to 85 Great Portland Street London W1W 7LT on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of William John Dodd as a director on 2025-02-25

View Document

04/03/254 March 2025 Appointment of Mr Raymond Marcel Bird as a director on 2025-03-04

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

12/07/2312 July 2023 Registered office address changed from The Frames 1 Phipp Street London EC2A 4PS England to The Frames Unit 2.08 (Ripple Energy) Phipp Street London EC2A 4PS on 2023-07-12

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM UNIT 2A & 2B BESS PARK ROAD TRENANT INDUSTRIAL ESTATE CORNWALL, WADEBRIDGE PL27 6HB ENGLAND

View Document

22/04/2122 April 2021 CESSATION OF DEAN TERENCE ROBSON AS A PSC

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CO-PILOT WIND PROJECT LIMITED

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR MARK HOLDING

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR WILLIAM JOHN DODD

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR SEAN NOTLEY

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR DEAN ROBSON

View Document

22/04/2122 April 2021 CESSATION OF SEAN JONATHAN NOTLEY AS A PSC

View Document

22/04/2122 April 2021 CESSATION OF CLEAN EARTH ENERGY WIND INVESTMENTS LTD AS A PSC

View Document

11/09/2011 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED HALLSBURN CE TURBINE LIMITED CERTIFICATE ISSUED ON 31/05/18

View Document

11/04/1811 April 2018 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