RAY WINDFARM FUND COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

05/06/255 June 2025 Termination of appointment of James Crispin Hartley as a director on 2025-05-22

View Document

05/06/255 June 2025 Termination of appointment of Lesley Anne Gosling as a director on 2025-06-01

View Document

31/01/2531 January 2025 Appointment of Mr James Crispin Hartley as a director on 2025-01-31

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Director's details changed for Mr Christopher Robert Robson on 2024-11-06

View Document

07/11/247 November 2024 Director's details changed for Mr David Richard Beveridge Burn on 2024-11-06

View Document

07/11/247 November 2024 Director's details changed for Reverend Canon Sarah Anne Lunn on 2024-11-06

View Document

07/11/247 November 2024 Director's details changed for Dr Philip Stewart Lawless on 2024-11-06

View Document

07/11/247 November 2024 Director's details changed for Mrs Katherine Lynn Wood on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr Martin Dickson-Green on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mrs Deborah Jane Walton on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Peter David Ramsden on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mrs Lesley Anne Gosling on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mrs Shirley Nadine Stuchfield as a director on 2024-11-05

View Document

22/10/2422 October 2024 Termination of appointment of Paul John Cowie as a director on 2024-10-15

View Document

10/10/2410 October 2024 Current accounting period extended from 2025-05-31 to 2025-06-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

16/08/2416 August 2024 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to One Strawberry Lane Strawberry Lane First Floor Newcastle upon Tyne NE1 4BX on 2024-08-16

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Appointment of Mr Martin Peter Chilvers as a secretary on 2023-11-16

View Document

31/10/2331 October 2023 Appointment of Dr Philip Stewart Lawless as a director on 2023-10-20

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

10/08/2310 August 2023 Termination of appointment of Mark William Neale as a director on 2023-07-13

View Document

15/05/2315 May 2023 Appointment of Mrs Alison Thomson as a director on 2023-04-26

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Appointment of Mrs Deborah Jane Walton as a director on 2022-12-08

View Document

09/01/239 January 2023 Appointment of Reverend Canon Sarah Anne Lunn as a director on 2022-12-08

View Document

07/01/237 January 2023 Termination of appointment of Andrew Henry Harding as a director on 2022-10-30

View Document

07/01/237 January 2023 Appointment of Mr Martin Dickson-Green as a director on 2022-12-08

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Termination of appointment of Richard Thornton as a director on 2021-07-22

View Document

28/07/2128 July 2021 Appointment of Mr Mark William Neale as a director on 2021-07-22

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PENDER

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWNE-SWINBURNE

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN RAWLES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

16/05/1916 May 2019 CURREXT FROM 31/03/2019 TO 31/05/2019

View Document

01/02/191 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COWIE / 04/09/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROBSON / 04/09/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR PAUL JOHN COWIE

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MRS SARAH WESTCOTT CRONE

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT ROBSON

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMANCE

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information