WHITE MILL WINDFARM LIMITED - LONDON


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

Description Filing date
Accounts. Change account reference date company current shortened. 2023-09-15 View Report
Accounts. Accounts type small. 2023-08-16 View Report
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Accounts. Accounts type small. 2022-11-10 View Report
Confirmation statement. Statement with updates. 2022-07-22 View Report
Capital. Capital name of class of shares. 2022-01-12 View Report
Incorporation. Memorandum articles. 2022-01-11 View Report
Resolution. Description: Resolutions. 2022-01-11 View Report
Persons with significant control. Notification date: 2021-12-23. Psc name: Tores 1 Limited. 2022-01-07 View Report
Persons with significant control. Psc name: Ventus Vct Plc. Cessation date: 2021-12-23. 2022-01-07 View Report
Persons with significant control. Psc name: Ventus 2 Vct Plc. Cessation date: 2021-12-23. 2022-01-07 View Report
Accounts. Accounts type small. 2021-08-05 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Officers. Officer name: Mr Matthew Richard Hubbard. Appointment date: 2021-05-10. 2021-05-13 View Report
Officers. Officer name: Matthew Derek George Ridley. Termination date: 2021-05-10. 2021-05-13 View Report
Address. Old address: Berger House 36-38 Berkeley Square London W1J 5AE England. New address: 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP. Change date: 2020-12-03. 2020-12-03 View Report
Accounts. Accounts type small. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Mortgage. Charge number: 072994510008. Charge creation date: 2019-10-23. 2019-11-04 View Report
Persons with significant control. Cessation date: 2017-12-20. Psc name: Temporis Operational Renewable Energy Strategy Lp. 2019-09-06 View Report
Accounts. Accounts type small. 2019-08-01 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Change account reference date company previous extended. 2019-03-28 View Report
Officers. Officer name: Sebastian Waston. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Confirmation statement. Statement with updates. 2018-07-05 View Report
Accounts. Accounts type small. 2018-07-03 View Report
Persons with significant control. Cessation date: 2017-12-20. Psc name: Co-Operative Holdings (2011) Limited. 2018-07-03 View Report
Persons with significant control. Notification date: 2017-12-20. Psc name: Temporis Operational Renewable Energy Strategy Lp. 2018-07-03 View Report
Capital. Description: Statement by Directors. 2018-02-12 View Report
Capital. Capital statement capital company with date currency figure. 2018-02-12 View Report
Insolvency. Description: Solvency Statement dated 30/01/18. 2018-02-12 View Report
Resolution. Description: Resolutions. 2018-02-12 View Report
Mortgage. Charge creation date: 2018-01-19. Charge number: 072994510007. 2018-01-19 View Report
Resolution. Description: Resolutions. 2018-01-08 View Report
Mortgage. Charge creation date: 2017-12-20. Charge number: 072994510006. 2018-01-04 View Report
Address. Change date: 2018-01-03. New address: Berger House 36-38 Berkeley Square London W1J 5AE. Old address: 1 Angel Square Manchester M60 0AG. 2018-01-03 View Report
Officers. Termination date: 2017-12-20. Officer name: Nigel Bryn Holden. 2018-01-02 View Report
Mortgage. Charge number: 1. 2017-11-17 View Report
Mortgage. Charge number: 072994510003. 2017-11-17 View Report
Accounts. Accounts type small. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Co-Operative Holdings (2011) Limited. 2017-07-25 View Report
Persons with significant control. Psc name: Ventus 2 Vct Plc. Notification date: 2016-04-06. 2017-07-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ventus Vct Plc. 2017-07-25 View Report
Officers. Officer name: Robert John Ellis. Termination date: 2017-04-07. 2017-04-11 View Report
Officers. Officer name: Salomon John Faye. Termination date: 2016-10-20. 2016-11-11 View Report
Officers. Officer name: Mr Sebastian Watson. Appointment date: 2016-10-20. 2016-11-10 View Report
Accounts. Accounts type small. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report