About

Registered Number: 03494498
Date of Incorporation: 19/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: First Floor, 1 Tudor Street, London, EC4Y 0AH,

 

Established in 1998, Pen Y Cymoedd Wind Farm Ltd are based in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Van Mansfeld, Jonas, Elliott, Graham Thomas, Tornberg, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TORNBERG, Peter 06 April 2016 06 April 2016 1
Secretary Name Appointed Resigned Total Appointments
VAN MANSFELD, Jonas 11 July 2016 - 1
ELLIOTT, Graham Thomas 01 January 2014 01 November 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 February 2020
CS01 - N/A 29 January 2020
PSC05 - N/A 27 January 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 30 January 2018
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 27 September 2016
AP03 - Appointment of secretary 21 July 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 23 April 2016
TM01 - Termination of appointment of director 23 April 2016
RESOLUTIONS - N/A 22 February 2016
SH01 - Return of Allotment of shares 22 February 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 05 November 2015
SH01 - Return of Allotment of shares 21 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 20 January 2015
SH01 - Return of Allotment of shares 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 17 February 2014
AP03 - Appointment of secretary 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 22 January 2013
MISC - Miscellaneous document 08 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 16 February 2010
RESOLUTIONS - N/A 06 February 2010
SH01 - Return of Allotment of shares 25 January 2010
AP01 - Appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AD01 - Change of registered office address 07 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 03 February 2009
123 - Notice of increase in nominal capital 29 January 2009
RESOLUTIONS - N/A 16 January 2009
RESOLUTIONS - N/A 16 January 2009
MISC - Miscellaneous document 16 January 2009
MEM/ARTS - N/A 16 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
RESOLUTIONS - N/A 19 December 2008
RESOLUTIONS - N/A 19 December 2008
MEM/ARTS - N/A 19 December 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
MEM/ARTS - N/A 09 June 2008
CERTNM - Change of name certificate 04 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 24 August 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 27 January 2004
287 - Change in situation or address of Registered Office 01 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
CERTNM - Change of name certificate 15 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
AA - Annual Accounts 09 June 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
363s - Annual Return 03 February 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
MEM/ARTS - N/A 30 September 2002
CERTNM - Change of name certificate 03 September 2002
AA - Annual Accounts 30 May 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363s - Annual Return 27 January 2002
287 - Change in situation or address of Registered Office 16 November 2001
AA - Annual Accounts 04 October 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 31 March 1999
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 06 November 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.