About

Registered Number: 05860765
Date of Incorporation: 28/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Lion House, Rowcroft, Stroud, GL5 3BY,

 

Having been setup in 2006, Pollington Wind Park Ltd have registered office in Stroud, it's status is listed as "Active". There are 2 directors listed for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CATHERALL, Philip 13 December 2006 22 January 2018 1
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 18 March 2020
AP01 - Appointment of director 18 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 01 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2019
CS01 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
PSC02 - N/A 03 July 2019
TM02 - Termination of appointment of secretary 24 May 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 06 August 2018
TM02 - Termination of appointment of secretary 22 January 2018
AP03 - 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 30 October 2017
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
TM01 - Termination of appointment of director 06 July 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 01 July 2016
CH03 - Change of particulars for secretary 01 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 18 December 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 05 September 2007
CERTNM - Change of name certificate 17 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
225 - Change of Accounting Reference Date 22 March 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 21 December 2006
NEWINC - New incorporation documents 28 June 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.