About

Registered Number: 06850758
Date of Incorporation: 18/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Established in 2009, Creggan Wind Farm Ltd has its registered office in Milton Keynes in Buckinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Cox, Helen Louise, Emw Secretaries Limited, Oddone, Enrico, Emw Directors Limited, Hotbed Directors One Limited are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODDONE, Enrico 21 December 2016 24 October 2018 1
EMW DIRECTORS LIMITED 18 March 2009 27 April 2009 1
HOTBED DIRECTORS ONE LIMITED 08 November 2011 03 February 2012 1
Secretary Name Appointed Resigned Total Appointments
COX, Helen Louise 03 November 2010 03 February 2012 1
EMW SECRETARIES LIMITED 18 March 2009 31 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CH01 - Change of particulars for director 29 April 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
CS01 - N/A 25 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2020
AD04 - Change of location of company records to the registered office 24 March 2020
PSC05 - N/A 18 March 2020
PSC07 - N/A 13 February 2020
PSC02 - N/A 13 February 2020
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
CH04 - Change of particulars for corporate secretary 09 August 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 22 March 2018
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 30 March 2017
AP04 - Appointment of corporate secretary 17 March 2017
TM02 - Termination of appointment of secretary 17 March 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
MR04 - N/A 23 December 2016
AA - Annual Accounts 12 December 2016
CH01 - Change of particulars for director 11 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 23 June 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
MR01 - N/A 08 February 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 30 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 09 August 2012
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 15 February 2012
AD01 - Change of registered office address 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP02 - Appointment of corporate director 31 January 2012
AA - Annual Accounts 21 December 2011
CERTNM - Change of name certificate 19 October 2011
CONNOT - N/A 19 October 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 15 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2011
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 22 November 2010
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AP03 - Appointment of secretary 18 November 2010
AR01 - Annual Return 13 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
287 - Change in situation or address of Registered Office 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Fully Satisfied

N/A

Guarantee & debenture 22 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.