WIND ENERGY 2 HOLD CO LIMITED - BRISTOL


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

Description Filing date
Accounts. Accounts type full. 2023-11-07 View Report
Confirmation statement. Statement with updates. 2023-07-20 View Report
Persons with significant control. Change date: 2023-05-30. Psc name: Arena Wind Holdings Limited. 2023-07-17 View Report
Change of name. Description: Company name changed arena capital partners LIMITED\certificate issued on 30/05/23. 2023-05-30 View Report
Address. Old address: The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom. Change date: 2022-09-13. New address: C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ. 2022-09-13 View Report
Accounts. Accounts type total exemption full. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Persons with significant control. Psc name: Arena Wind Holdings Limited. Notification date: 2020-12-16. 2022-06-13 View Report
Persons with significant control. Cessation date: 2020-12-16. Psc name: Arena Capital Partners Limited. 2022-06-13 View Report
Accounts. Change account reference date company previous extended. 2021-08-27 View Report
Officers. Officer name: Ian Derek Greer. Termination date: 2021-07-29. 2021-08-11 View Report
Officers. Termination date: 2021-07-29. Officer name: Barry Vincent Corcoran. 2021-08-11 View Report
Address. New address: The Tramshed 25 Lower Park Row Bristol BS1 5BN. Old address: Guild Chambers Winckley Square Preston Lancashire PR1 3JJ. Change date: 2021-08-11. 2021-08-11 View Report
Officers. Officer name: Mr Neil Anthony Wood. Appointment date: 2021-07-29. 2021-08-10 View Report
Officers. Officer name: Mr Luke James Brandon Roberts. Appointment date: 2021-07-29. 2021-08-10 View Report
Mortgage. Charge number: 092032620002. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2021-06-11 View Report
Accounts. Accounts type unaudited abridged. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Officers. Officer name: Thomas Alan Costello. Termination date: 2020-06-03. 2020-06-10 View Report
Accounts. Accounts type unaudited abridged. 2019-10-31 View Report
Confirmation statement. Statement with updates. 2019-07-08 View Report
Accounts. Accounts type unaudited abridged. 2018-12-18 View Report
Mortgage. Charge creation date: 2018-09-25. Charge number: 092032620002. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-09-17 View Report
Mortgage. Charge number: 092032620001. 2018-06-07 View Report
Mortgage. Charge creation date: 2017-12-15. Charge number: 092032620001. 2017-12-22 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 04/09/2017. 2017-12-12 View Report
Persons with significant control. Notification date: 2017-07-10. Psc name: Arena Capital Partners Limited. 2017-11-22 View Report
Persons with significant control. Cessation date: 2017-07-10. Psc name: Thomas Costello. 2017-11-21 View Report
Persons with significant control. Cessation date: 2017-07-10. Psc name: Ian Greer. 2017-11-21 View Report
Persons with significant control. Psc name: Barry Corcoran. Cessation date: 2017-07-10. 2017-11-21 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-09-04 View Report
Address. Change date: 2017-07-24. Old address: Account 1684 601 International House 223 Regent Street London W1B 2QD. New address: Guild Chambers Winckley Square Preston Lancashire PR1 3JJ. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type total exemption small. 2016-06-09 View Report
Accounts. Change account reference date company previous extended. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2015-09-18 View Report
Incorporation. Capital: GBP 90 2014-09-04 View Report