RWE RENEWABLES UK HUMBER WIND LIMITED - SWINDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-12-01. Officer name: Mr Joseph Peter Moon. 2023-12-01 View Report
Officers. Termination date: 2023-12-01. Officer name: Lucinda Estelle Shead. 2023-12-01 View Report
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Accounts. Accounts type full. 2023-07-28 View Report
Officers. Appointment date: 2023-04-26. Officer name: Javier Francisco Serrano Alonso. 2023-05-05 View Report
Address. New address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB. 2023-05-05 View Report
Officers. Termination date: 2023-04-26. Officer name: Laurence Jon Fumagalli. 2023-05-05 View Report
Persons with significant control. Change date: 2023-03-01. Psc name: Rwe Renewables Uk Limited. 2023-03-16 View Report
Address. Change date: 2023-03-01. Old address: Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England. New address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB. 2023-03-01 View Report
Officers. Officer name: Mr John Mckenzie. Appointment date: 2022-11-01. 2022-11-07 View Report
Officers. Termination date: 2022-11-01. Officer name: Adrian Joseph Chatterton. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Accounts. Accounts type full. 2022-10-05 View Report
Officers. Officer name: Mr Richard Alan Crowhurst. Appointment date: 2022-03-23. 2022-03-25 View Report
Officers. Termination date: 2022-03-22. Officer name: Simon Prousch. 2022-03-24 View Report
Officers. Appointment date: 2021-11-01. Officer name: Mr James Cavanagh. 2021-11-02 View Report
Officers. Termination date: 2021-10-31. Officer name: Miriam Bardolet Pou. 2021-11-02 View Report
Confirmation statement. Statement with updates. 2021-10-14 View Report
Persons with significant control. Change date: 2020-07-01. Psc name: Rwe Renewables Uk Limited. 2021-09-08 View Report
Accounts. Accounts type full. 2021-09-03 View Report
Officers. Appointment date: 2020-12-15. Officer name: Mr Pablo Mariano Hernandez De Riquer. 2021-02-02 View Report
Incorporation. Memorandum articles. 2021-01-11 View Report
Resolution. Description: Resolutions. 2021-01-11 View Report
Officers. Change date: 2020-07-01. Officer name: Mr Adrian Joseph Chatterton. 2021-01-06 View Report
Capital. Capital allotment shares. 2021-01-05 View Report
Persons with significant control. Change date: 2020-12-15. Psc name: Rwe Renewables Uk Limited. 2020-12-22 View Report
Persons with significant control. Notification date: 2020-12-15. Psc name: Greencoat Humber Limited. 2020-12-22 View Report
Officers. Officer name: Ms Miriam Bardolet Pou. 2020-12-20 View Report
Officers. Officer name: Mr Stephen Bernard Lilley. Appointment date: 2020-12-15. 2020-12-18 View Report
Officers. Officer name: Ms Miriam Bardolet Pou. Appointment date: 2020-12-15. 2020-12-17 View Report
Officers. Officer name: Ms Constance Wing-Yin Lee. Appointment date: 2020-12-15. 2020-12-17 View Report
Officers. Appointment date: 2020-12-15. Officer name: Mr Laurence Jon Fumagalli. 2020-12-17 View Report
Capital. Capital allotment shares. 2020-11-26 View Report
Resolution. Description: Resolutions. 2020-11-26 View Report
Change of constitution. Statement of companys objects. 2020-10-05 View Report
Confirmation statement. Statement with updates. 2020-09-30 View Report
Accounts. Accounts type full. 2020-09-23 View Report
Capital. Capital name of class of shares. 2020-09-11 View Report
Officers. Officer name: Mrs Lucinda Estelle Shead. Appointment date: 2020-08-17. 2020-08-17 View Report
Officers. Officer name: Mrs Penelope Anne Sainsbury. Appointment date: 2020-07-01. 2020-08-05 View Report
Change of constitution. Statement of companys objects. 2020-07-16 View Report
Incorporation. Memorandum articles. 2020-07-16 View Report
Resolution. Description: Resolutions. 2020-07-16 View Report
Resolution. Description: Resolutions. 2020-07-16 View Report
Officers. Officer name: Timothy James Bell. Termination date: 2020-06-30. 2020-07-01 View Report
Address. Change date: 2020-07-01. New address: Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB. Old address: Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England. 2020-07-01 View Report
Persons with significant control. Change to a person with significant control without name date. 2020-02-12 View Report
Persons with significant control. Change date: 2019-11-19. Psc name: E.on Climate & Renewables Uk Limited. 2020-02-11 View Report
Resolution. Description: Resolutions. 2019-12-18 View Report
Address. New address: Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB. 2019-11-01 View Report