LOUGH HILL WIND FARM LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

19/09/2419 September 2024 Satisfaction of charge 1 in full

View Document

21/08/2421 August 2024 Full accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

08/05/248 May 2024 Termination of appointment of Stacey Rhian-Michelle Jackson as a director on 2024-05-06

View Document

08/05/248 May 2024 Termination of appointment of Caroline Elizabeth Gilpin as a director on 2024-05-06

View Document

08/05/248 May 2024 Termination of appointment of Jeremy Hugh Bass as a director on 2024-05-06

View Document

08/05/248 May 2024 Termination of appointment of Stuart Patrick Lunn as a director on 2024-05-06

View Document

03/05/243 May 2024 Appointment of Sean Mackie as a director on 2024-05-01

View Document

03/05/243 May 2024 Director's details changed for David John Roland Eastman on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Fiona Catherine Power as a director on 2024-05-01

View Document

16/08/2316 August 2023 Full accounts made up to 2022-10-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

12/05/2212 May 2022 Full accounts made up to 2021-10-31

View Document

28/01/2228 January 2022 Appointment of Mr Alasdair Campbell as a director on 2022-01-25

View Document

18/01/2218 January 2022 Termination of appointment of Elena Giorgiana Wegener as a director on 2021-12-05

View Document

18/01/2218 January 2022 Appointment of Ms Natalia Poupard as a director on 2021-12-06

View Document

13/01/2213 January 2022 Termination of appointment of Mitesh Raj Patel as a director on 2022-01-10

View Document

23/08/1923 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2019

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIND FARM HOLDINGS LIMITED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED CAROLINE ELIZABETH GILPIN

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR MITESH PATEL

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSSELL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM HUGHES / 30/01/2018

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARNHILL

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL RUSSELL / 13/05/2016

View Document

22/06/1622 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED RICHARD PAUL RUSSELL

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

29/05/1529 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR RUSSELL ALAN FARNHILL

View Document

16/07/1316 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HUGHES / 17/12/2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS FRAZER FINLAY / 17/12/2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 17/12/2012

View Document

12/06/1212 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

24/05/1124 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

02/12/102 December 2010 DIRECTOR APPOINTED ROSS FRAZER FINLAY

View Document

16/06/1016 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED STEVEN HUGHES

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA RHODES

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KATHARINE RHODES / 23/11/2009

View Document

26/07/0926 July 2009 CHANGE OF DIRS/SEC

View Document

10/07/0910 July 2009 CHANGE OF DIRS/SEC

View Document

10/07/0910 July 2009 CHANGE OF DIRS/SEC

View Document

31/05/0931 May 2009 13/05/09 ANNUAL RETURN FORM

View Document

19/05/0919 May 2009 31/10/08 ANNUAL ACCTS

View Document

04/09/084 September 2008 CHANGE OF DIRS/SEC

View Document

04/09/084 September 2008 CHANGE OF DIRS/SEC

View Document

04/09/084 September 2008 CHANGE OF DIRS/SEC

View Document

19/06/0819 June 2008 13/05/08

View Document

12/06/0812 June 2008 31/10/07 ANNUAL ACCTS

View Document

21/02/0821 February 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

12/09/0712 September 2007 CHANGE OF DIRS/SEC

View Document

26/06/0726 June 2007 31/10/06 ANNUAL ACCTS

View Document

25/05/0725 May 2007 CHANGE OF DIRS/SEC

View Document

23/05/0723 May 2007 13/05/07 ANNUAL RETURN FORM

View Document

24/01/0724 January 2007 PARS RE MORTAGE

View Document

17/11/0617 November 2006 SPECIAL/EXTRA RESOLUTION

View Document

17/11/0617 November 2006 UPDATED MEM AND ARTS

View Document

15/11/0615 November 2006 CHANGE OF DIRS/SEC

View Document

14/11/0614 November 2006 CHANGE OF DIRS/SEC

View Document

20/10/0620 October 2006 CHANGE OF DIRS/SEC

View Document

04/08/064 August 2006 CHANGE IN SIT REG ADD

View Document

21/06/0621 June 2006 13/05/06 ANNUAL RETURN SHUTTLE

View Document

06/06/066 June 2006 CHANGE OF DIRS/SEC

View Document

23/05/0623 May 2006 31/10/05 ANNUAL ACCTS

View Document

27/01/0627 January 2006 CHANGE OF ARD

View Document

14/01/0614 January 2006 CHANGE OF DIRS/SEC

View Document

17/09/0517 September 2005 CHANGE OF DIRS/SEC

View Document

06/07/056 July 2005 CHANGE OF DIRS/SEC

View Document

20/06/0520 June 2005 CHANGE IN SIT REG ADD

View Document

20/06/0520 June 2005 UPDATED MEM AND ARTS

View Document

20/06/0520 June 2005 CHANGE OF DIRS/SEC

View Document

20/06/0520 June 2005 CHANGE OF DIRS/SEC

View Document

20/06/0520 June 2005 RESOLUTION TO CHANGE NAME

View Document

20/06/0520 June 2005 CHANGE OF DIRS/SEC

View Document

20/06/0520 June 2005 CHANGE OF DIRS/SEC

View Document

20/06/0520 June 2005 CERT CHANGE

View Document

25/05/0525 May 2005 13/05/05 ANNUAL RETURN SHUTTLE

View Document

13/05/0413 May 2004 PARS RE DIRS/SIT REG OFF

View Document

13/05/0413 May 2004 DECLN COMPLNCE REG NEW CO

View Document

13/05/0413 May 2004 ARTICLES

View Document

13/05/0413 May 2004 MEMORANDUM

View Document


More Company Information