BIN MOUNTAIN WINDFARM (N.I.) LIMITED - BELFAST


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

Description Filing date
Accounts. Accounts type full. 2023-08-15 View Report
Officers. Officer name: Stephen Bernard Lilley. Termination date: 2023-05-01. 2023-05-10 View Report
Officers. Officer name: Mr Javier Serrano. Appointment date: 2023-05-01. 2023-05-05 View Report
Officers. Officer name: Laurence Jon Fumagalli. Termination date: 2023-05-01. 2023-05-04 View Report
Officers. Officer name: Mr Faheem Zaka Sheikh. Appointment date: 2023-05-01. 2023-05-04 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Officers. Officer name: Mr Stephen Bernard Lilley. Change date: 2021-08-20. 2022-10-03 View Report
Officers. Change date: 2021-08-20. Officer name: Mr Laurence Jon Fumagalli. 2022-10-03 View Report
Officers. Change date: 2021-08-20. Officer name: Ocorian Administration (Uk) Limited. 2022-10-03 View Report
Accounts. Accounts type full. 2022-08-31 View Report
Persons with significant control. Change date: 2022-06-21. Psc name: Greencoat Uk Wind Holdco Limited. 2022-07-01 View Report
Officers. Termination date: 2022-05-13. Officer name: Javier Francisco Serrano Alonso. 2022-05-27 View Report
Officers. Appointment date: 2022-05-13. Officer name: Mr Ramon Parra. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Address. Old address: The Innovation Centre Unit 18 Northern Ireland Science Park Queens Road Belfast BT3 9DT. Change date: 2021-08-20. New address: Unit 4, the Legacy Building Queens Road Belfast BT3 9DT. 2021-08-20 View Report
Accounts. Accounts type full. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Accounts. Accounts type full. 2020-07-08 View Report
Officers. Change date: 2020-04-06. Officer name: Mr Stephen Bernard Lilley. 2020-04-16 View Report
Officers. Officer name: Estera Administration (Uk) Limited. Change date: 2020-04-01. 2020-04-06 View Report
Confirmation statement. Statement with no updates. 2020-02-11 View Report
Officers. Change date: 2020-01-22. Officer name: Mr Laurence Jon Fumagalli. 2020-01-27 View Report
Officers. Officer name: Mr Javier Francisco Serrano Alonso. Appointment date: 2019-09-30. 2019-09-30 View Report
Officers. Officer name: Jason Paul Porter. Termination date: 2019-09-30. 2019-09-30 View Report
Accounts. Accounts type full. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type full. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2018-02-07 View Report
Officers. Officer name: Heritage Administration Services Limited. Change date: 2018-01-10. 2018-01-19 View Report
Accounts. Accounts type full. 2017-07-17 View Report
Officers. Appointment date: 2017-03-20. Officer name: Mr Jason Paul Porter. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Accounts type full. 2016-06-22 View Report
Auditors. Auditors resignation company. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Officers. Officer name: Peter James Mchale. Termination date: 2015-07-31. 2015-08-03 View Report
Accounts. Accounts type full. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Auditors. Auditors resignation company. 2015-03-03 View Report
Miscellaneous. Description: Statement on ceasing to hold office as auditors. 2015-02-16 View Report
Accounts. Accounts type full. 2014-07-18 View Report
Accounts. Change account reference date company previous shortened. 2014-07-14 View Report
Capital. Capital statement capital company with date currency figure. 2014-03-20 View Report
Capital. Description: Statement by directors. 2014-03-20 View Report
Resolution. Description: Resolutions. 2014-03-20 View Report
Insolvency. Description: Solvency statement dated 03/03/14. 2014-03-20 View Report
Capital. Capital allotment shares. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Accounts. Accounts type full. 2013-12-19 View Report
Address. Old address: the Innovation Centre Northern Ireland Science Park Queens Road, Queens Island Belfast BT3 9TD. Change date: 2013-05-30. 2013-05-30 View Report