About

Registered Number: 05082016
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 24 Savile Row, London, W1S 2ES,

 

Based in London, Winscales Moor Windfarm Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 March 2020
PSC02 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
MR04 - N/A 03 March 2020
TM01 - Termination of appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
MR01 - N/A 10 February 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 29 March 2019
AD01 - Change of registered office address 22 March 2019
AA - Annual Accounts 03 October 2018
PSC05 - N/A 09 April 2018
CS01 - N/A 09 April 2018
PSC07 - N/A 12 January 2018
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AD01 - Change of registered office address 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 21 February 2017
AD01 - Change of registered office address 07 November 2016
AA - Annual Accounts 07 November 2016
CH01 - Change of particulars for director 31 October 2016
AR01 - Annual Return 15 April 2016
CH03 - Change of particulars for secretary 23 March 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 08 April 2014
MISC - Miscellaneous document 23 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 14 December 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD01 - Change of registered office address 06 January 2010
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
RESOLUTIONS - N/A 24 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
RESOLUTIONS - N/A 11 June 2008
RESOLUTIONS - N/A 11 June 2008
123 - Notice of increase in nominal capital 11 June 2008
RESOLUTIONS - N/A 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 14 April 2008
225 - Change of Accounting Reference Date 24 January 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
CERTNM - Change of name certificate 06 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
287 - Change in situation or address of Registered Office 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

Debenture 02 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.