MORECAMBE WIND LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Jose Angel Marra Rodriguez. Appointment date: 2024-02-19. 2024-02-21 View Report
Officers. Officer name: Gonzalo Nicolas Vazquez Vicente. Appointment date: 2024-02-19. 2024-02-21 View Report
Officers. Officer name: Heather Chalmers White. Termination date: 2024-02-19. 2024-02-21 View Report
Officers. Termination date: 2024-02-19. Officer name: Gillian Clare Noble. 2024-02-20 View Report
Confirmation statement. Statement with updates. 2023-12-04 View Report
Officers. Appointment date: 2023-11-13. Officer name: David Thomas Allen. 2023-11-24 View Report
Officers. Officer name: Hugh Alistair Yendole. Termination date: 2023-11-13. 2023-11-23 View Report
Persons with significant control. Psc name: Scottishpower Renewables (Wods) Limited. Change date: 2017-03-31. 2023-11-10 View Report
Officers. Officer name: Charles John Jordan. Termination date: 2023-09-22. 2023-10-04 View Report
Officers. Officer name: Gillian Clare Noble. Appointment date: 2023-09-22. 2023-10-04 View Report
Accounts. Accounts type full. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2022-11-23 View Report
Address. New address: 5 Howick Place London SW1P 1WG. 2022-11-07 View Report
Accounts. Accounts type full. 2022-07-21 View Report
Officers. Appointment date: 2021-11-29. Officer name: Mr Charles Jordan. 2021-12-02 View Report
Confirmation statement. Statement with no updates. 2021-11-23 View Report
Officers. Termination date: 2021-10-04. Officer name: Jonathan Thomas Kirkwood Cole. 2021-10-11 View Report
Accounts. Accounts type full. 2021-07-24 View Report
Officers. Change date: 2021-05-12. Officer name: Mr Jonathan Thomas Kirkwood Cole. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Address. New address: 9th Floor 107 Cheapside London EC2V 6DN. Old address: C/O Watson, Farley & Williams 15 Appold Street London EC2A 2HB England. 2020-09-09 View Report
Accounts. Accounts type small. 2020-06-15 View Report
Officers. Officer name: Mr Philip Henry De Villiers. Appointment date: 2020-04-01. 2020-04-08 View Report
Officers. Officer name: Benjamin John Sykes. Termination date: 2020-03-19. 2020-04-08 View Report
Confirmation statement. Statement with no updates. 2019-12-06 View Report
Accounts. Accounts type full. 2019-05-17 View Report
Officers. Appointment date: 2019-02-20. Officer name: Mrs Heather Chalmers White. 2019-02-25 View Report
Officers. Termination date: 2019-01-31. Officer name: Roy Scott. 2019-02-15 View Report
Officers. Officer name: Mr Hugh Alistair Yendole. Appointment date: 2018-12-06. 2018-12-07 View Report
Officers. Officer name: Claus Blink. Termination date: 2018-12-06. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Address. New address: C/O Watson, Farley & Williams 15 Appold Street London EC2A 2HB. 2018-11-29 View Report
Accounts. Accounts type full. 2018-05-18 View Report
Confirmation statement. Statement with updates. 2017-11-24 View Report
Address. New address: 5 Howick Place London SW1P 1WG. Old address: C/O Dong Energy 5 Howick Place London SW1P 1WG. Change date: 2017-11-23. 2017-11-23 View Report
Officers. Appointment date: 2017-11-15. Officer name: Claus Blink. 2017-11-20 View Report
Officers. Termination date: 2017-11-13. Officer name: Christopher Edward Cunningham. 2017-11-17 View Report
Persons with significant control. Psc name: Dong Energy West of Duddon Sands (Uk) Limited. Change date: 2017-10-30. 2017-11-08 View Report
Officers. Officer name: Mr Christopher Edward Cunningham. Appointment date: 2017-04-19. 2017-04-21 View Report
Officers. Termination date: 2017-04-19. Officer name: Gavin Rooke. 2017-04-21 View Report
Accounts. Accounts type full. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type full. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Officers. Change date: 2015-10-12. Officer name: Mr Benjamin John Sykes. 2015-12-16 View Report
Auditors. Auditors resignation company. 2015-12-02 View Report
Officers. Change date: 2015-10-12. Officer name: Mr. Gavin Rooke. 2015-11-05 View Report
Address. New address: C/O Watson, Farley & Williams 15 Appold Street London EC2A 2HB. 2015-11-04 View Report
Address. New address: C/O Dong Energy 5 Howick Place London SW1P 1WG. Old address: 3 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3ET. Change date: 2015-11-04. 2015-11-04 View Report
Address. New address: C/O Watson, Farley & Williams 15 Appold Street London EC2A 2HB. 2015-11-04 View Report