STRATH OF BRYDOCK WIND FARM LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

05/02/245 February 2024 Change of details for Resonance British Wind Energy Income Limited as a person with significant control on 2022-10-01

View Document

26/09/2326 September 2023 Director's details changed for Mr Nicholas John Wood on 2023-07-17

View Document

26/09/2326 September 2023 Director's details changed for Mr Orlando Valentine Hilton on 2023-07-17

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

09/02/229 February 2022 Cessation of Bae Systems Pension Funds Trustees Limited as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Cessation of Resonance Asset Mangement Limited as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Notification of Resonance British Wind Energy Income Limited as a person with significant control on 2022-02-08

View Document

15/11/2115 November 2021 Director's details changed for Mr Orlando Valentine Hilton on 2021-11-12

View Document

05/11/215 November 2021 Director's details changed for Mr Orlando Valentine Hilton on 2021-11-03

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 1 TUDOR STREET LEVEL 6 LONDON EC4Y 0AH

View Document

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOOD / 11/04/2018

View Document

13/04/1813 April 2018 CESSATION OF RESONANCE WIND GP LIMITED AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESONANCE BRITISH WIND ENERGY INCOME LP

View Document

19/02/1819 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GENTOO FUND SERVICES LIMITED / 19/02/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / RESONANCE WIND GP LIMITED / 06/04/2016

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE PEPLOE

View Document

16/10/1716 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOOD / 24/03/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CORPORATE SECRETARY APPOINTED GENTOO FUND SERVICES LIMITED

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA COLLINS

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MRS MELANIE PEPLOE

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 08/10/13 STATEMENT OF CAPITAL GBP 6057054

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MS FRANCESCA VICTORIA COLLINS

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR ORLANDO VALENTINE HILTON

View Document

18/10/1318 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 5357054

View Document

15/04/1315 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 5357054

View Document

21/03/1321 March 2013 13/03/13 STATEMENT OF CAPITAL GBP 10

View Document

21/03/1321 March 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

31/01/1331 January 2013 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