About

Registered Number: 09040212
Date of Incorporation: 14/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 110 Bishopsgate, Floor 15, London, EC2N 4AY,

 

Kelmarsh Wind Farm Ltd was established in 2014, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 9 directors listed as Sanchez, Maite, Foy, Simon John, West, Thomas, Alexander, Oliver George, Bernardo, Ines Da Cruz Chambel, Hernandez, Pablo, Kirilova, Margarita, Morgan, Timothy Ray, Richold, Christopher James for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANCHEZ, Maite 02 September 2020 - 1
ALEXANDER, Oliver George 04 December 2014 14 January 2016 1
BERNARDO, Ines Da Cruz Chambel 04 December 2014 13 June 2016 1
HERNANDEZ, Pablo 15 June 2017 24 February 2018 1
KIRILOVA, Margarita 30 November 2016 20 April 2017 1
MORGAN, Timothy Ray 24 February 2018 02 September 2020 1
RICHOLD, Christopher James 13 June 2016 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
FOY, Simon John 14 May 2014 04 December 2014 1
WEST, Thomas 03 December 2014 29 October 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 September 2020
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
AP01 - Appointment of director 04 September 2020
AP01 - Appointment of director 04 September 2020
CS01 - N/A 14 May 2020
RESOLUTIONS - N/A 07 February 2020
SH08 - Notice of name or other designation of class of shares 07 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 07 February 2020
AD01 - Change of registered office address 06 February 2020
PSC07 - N/A 07 August 2019
PSC02 - N/A 07 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 14 May 2019
MR01 - N/A 18 February 2019
MR04 - N/A 13 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 21 May 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 06 July 2017
AP01 - Appointment of director 28 June 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
MR01 - N/A 14 February 2017
RESOLUTIONS - N/A 11 February 2017
MA - Memorandum and Articles 11 February 2017
RESOLUTIONS - N/A 10 February 2017
RESOLUTIONS - N/A 09 February 2017
AUD - Auditor's letter of resignation 09 February 2017
AA01 - Change of accounting reference date 18 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
AP01 - Appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
TM02 - Termination of appointment of secretary 28 December 2016
AD01 - Change of registered office address 28 December 2016
AP01 - Appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
SH08 - Notice of name or other designation of class of shares 01 September 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
AD01 - Change of registered office address 26 July 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 10 November 2015
CH04 - Change of particulars for corporate secretary 29 October 2015
AP04 - Appointment of corporate secretary 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 12 January 2015
RESOLUTIONS - N/A 02 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 January 2015
SH08 - Notice of name or other designation of class of shares 02 January 2015
SH01 - Return of Allotment of shares 02 January 2015
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AA01 - Change of accounting reference date 21 May 2014
TM01 - Termination of appointment of director 19 May 2014
AP03 - Appointment of secretary 16 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
NEWINC - New incorporation documents 14 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2019 Outstanding

N/A

A registered charge 09 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.