SLIEVEGLASS WIND FARM LIMITED - BELFAST


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

Description Filing date
Accounts. Accounts type full. 2023-10-31 View Report
Confirmation statement. Statement with no updates. 2023-05-11 View Report
Accounts. Accounts type full. 2022-12-02 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Accounts. Accounts type full. 2021-12-14 View Report
Officers. Officer name: Anthony James Hegarty. Termination date: 2021-09-30. 2021-10-05 View Report
Officers. Appointment date: 2021-06-21. Officer name: Mr Peter Lyons. 2021-06-22 View Report
Officers. Appointment date: 2021-06-21. Officer name: Mr Brian Mullen. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type full. 2020-11-06 View Report
Persons with significant control. Psc name: Viridian Renewables Company 4 Limited. Change date: 2019-05-15. 2020-11-02 View Report
Confirmation statement. Statement with updates. 2020-05-11 View Report
Accounts. Accounts type full. 2019-12-09 View Report
Officers. Officer name: Mrs Louise Mary Patterson. Change date: 2019-06-17. 2019-07-16 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Officers. Officer name: Mrs Louise Mary Patterson. Appointment date: 2019-04-01. 2019-04-02 View Report
Officers. Officer name: Desmond Charles George. Termination date: 2019-04-01. 2019-04-02 View Report
Accounts. Accounts type full. 2018-12-05 View Report
Officers. Officer name: Mr Anthony James Hegarty. Appointment date: 2018-11-14. 2018-11-15 View Report
Mortgage. Charge creation date: 2018-06-08. Charge number: NI0645680001. 2018-06-13 View Report
Mortgage. Charge creation date: 2018-06-08. Charge number: NI0645680002. 2018-06-13 View Report
Persons with significant control. Psc name: Viridian Renewables Company 4 Limited. Notification date: 2018-06-08. 2018-06-12 View Report
Persons with significant control. Cessation date: 2018-06-07. Psc name: Viridian Renewables Company 1 Limited. 2018-06-12 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Accounts. Accounts type full. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Officers. Termination date: 2017-04-13. Officer name: Anthony James Hegarty. 2017-04-19 View Report
Officers. Change date: 2017-04-10. Officer name: Mr David William Macartney. 2017-04-11 View Report
Change of constitution. Statement of companys objects. 2016-11-11 View Report
Resolution. Description: Resolutions. 2016-11-11 View Report
Address. New address: Greenwood House 64 Newforge Lane Belfast Antrim BT9 5NF. Old address: Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland. Change date: 2016-10-19. 2016-10-19 View Report
Accounts. Change account reference date company current shortened. 2016-10-19 View Report
Officers. Termination date: 2016-10-14. Officer name: Doreen Adassa Walker. 2016-10-19 View Report
Officers. Termination date: 2016-10-14. Officer name: Mark Constantine Lippa. 2016-10-19 View Report
Officers. Termination date: 2016-10-14. Officer name: Doreen Adassa Walker. 2016-10-19 View Report
Officers. Appointment date: 2016-10-14. Officer name: Mr Alwyn Whitford. 2016-10-19 View Report
Officers. Officer name: Mr David William Macartney. Appointment date: 2016-10-14. 2016-10-19 View Report
Officers. Appointment date: 2016-10-14. Officer name: Mr Anthony James Hegarty. 2016-10-19 View Report
Officers. Appointment date: 2016-10-14. Officer name: Mr Desmond Charles George. 2016-10-19 View Report
Officers. Appointment date: 2016-10-14. Officer name: Mr Peter James Gerald Baillie. 2016-10-19 View Report
Accounts. Accounts type total exemption small. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Address. New address: Forsyth House Cromac Square Belfast BT2 8LA. Old address: Midtown Business Centre 25 Talbot Street Belfast BT1 2LD. Change date: 2016-05-20. 2016-05-20 View Report
Accounts. Accounts type total exemption small. 2016-02-18 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Capital. Capital allotment shares. 2015-03-23 View Report
Accounts. Accounts type dormant. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Accounts. Accounts type dormant. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report