NJORD WIND DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

05/12/235 December 2023 Full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

27/09/2327 September 2023 Change of details for U and I (Development and Trading) Limited as a person with significant control on 2022-10-07

View Document

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

View Accounts

26/10/2226 October 2022 Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05

View Document

26/10/2226 October 2022 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

24/10/2224 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-24

View Document

24/10/2224 October 2022 Appointment of U and I Director 1 Limited as a director on 2022-10-05

View Document

24/10/2224 October 2022 Appointment of U and I Director 2 Limited as a director on 2022-10-05

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

17/06/2117 June 2021 Appointment of Mr Michael James Hood as a director on 2021-06-17

View Document

19/12/1819 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CASSELS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED STEWART WHITTLE

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR BRADLEY DAVID CASSELS

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

23/10/1523 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

23/01/1523 January 2015 TERMINATE SEC APPOINTMENT

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

14/10/1414 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 06/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 06/11/2013

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROTHERO

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012

View Document

11/09/1211 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED DEVELOPMENT SECURITIES (NO.58) LIMITED CERTIFICATE ISSUED ON 30/04/12

View Document

22/12/1122 December 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

16/09/1016 September 2010 CURRSHO FROM 31/08/2011 TO 31/12/2010

View Document

25/08/1025 August 2010 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