About

Registered Number: 05778700
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Active
Registered Address: Lion House, Rowcroft, Stroud, GL5 3BY,

 

Established in 2006, Kings Lynn Wind Park Ltd have registered office in Stroud, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Cowling, Tom for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COWLING, Tom 22 January 2018 24 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 31 October 2019
PSC07 - N/A 29 October 2019
PSC02 - N/A 29 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2019
TM02 - Termination of appointment of secretary 24 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 02 January 2019
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 25 September 2018
CS01 - N/A 23 April 2018
AP03 - Appointment of secretary 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
AD01 - Change of registered office address 22 January 2018
MR01 - N/A 22 November 2017
MR01 - N/A 22 November 2017
AA - Annual Accounts 27 October 2017
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 26 April 2017
CH03 - Change of particulars for secretary 20 April 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 28 February 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 23 January 2017
AR01 - Annual Return 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 27 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 18 December 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 31 May 2007
CERTNM - Change of name certificate 17 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
287 - Change in situation or address of Registered Office 20 December 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Outstanding

N/A

A registered charge 17 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.