GAOTH WIND TURBINE LLP - MIRFIELD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-28 View Report
Accounts. Accounts type micro entity. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type micro entity. 2022-04-19 View Report
Address. Old address: 34 Bradford Road Brighouse West Yorkshire HD6 1RW United Kingdom. Change date: 2022-03-01. New address: 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL. 2022-03-01 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type micro entity. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2021-02-17 View Report
Officers. Officer name: Sadia Latimer. Change date: 2020-12-24. 2021-02-17 View Report
Officers. Change date: 2020-12-24. Officer name: Mr Thomas Benedict Chappell. 2021-02-17 View Report
Accounts. Accounts type micro entity. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Officers. Change date: 2020-01-21. Officer name: James Lawrence Perkins. 2020-01-21 View Report
Officers. Change date: 2019-08-15. Officer name: Mr Thomas Benedict Chappell. 2019-10-08 View Report
Accounts. Accounts type micro entity. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Officers. Officer name: James Lawrence Perkins. Change date: 2018-12-23. 2019-01-22 View Report
Officers. Officer name: Thomas Samuel Pascoe Surman. Change date: 2018-08-01. 2018-09-21 View Report
Accounts. Accounts type total exemption full. 2018-05-22 View Report
Officers. Officer name: Auchmore Energy Limited. Change date: 2017-12-31. 2018-01-12 View Report
Officers. Officer name: Jacob William Harford Surman. Change date: 2017-12-31. 2018-01-11 View Report
Officers. Officer name: Auchmore Power Limited. Change date: 2017-12-31. 2018-01-11 View Report
Officers. Change date: 2017-12-31. Officer name: Thomas Benedict Chappell. 2018-01-11 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Mortgage. Charge number: OC3900840008. Charge creation date: 2017-07-25. 2017-07-26 View Report
Mortgage. Charge creation date: 2017-07-13. Charge number: OC3900840006. 2017-07-17 View Report
Mortgage. Charge number: OC3900840007. Charge creation date: 2017-07-13. 2017-07-17 View Report
Mortgage. Charge number: OC3900840003. 2017-07-14 View Report
Mortgage. Charge number: OC3900840005. 2017-07-14 View Report
Mortgage. Charge number: OC3900840002. 2017-07-14 View Report
Mortgage. Charge number: OC3900840004. 2017-07-14 View Report
Mortgage. Charge number: OC3900840001. 2017-07-14 View Report
Accounts. Accounts type total exemption full. 2017-05-30 View Report
Address. Change date: 2017-03-06. Old address: 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom. New address: 34 Bradford Road Brighouse West Yorkshire HD6 1RW. 2017-03-06 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Address. Change date: 2016-02-15. New address: 3 Queen Street Mirfield West Yorkshire WF14 8AH. Old address: C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY. 2016-02-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-01-15 View Report
Accounts. Accounts type total exemption small. 2015-10-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-01-28 View Report
Mortgage. Charge number: OC3900840005. Charge creation date: 2014-12-03. 2014-12-18 View Report
Mortgage. Charge creation date: 2014-12-03. Charge number: OC3900840004. 2014-12-17 View Report
Address. Change date: 2014-09-23. New address: C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY. Old address: C/O Bhp St Michael's Mews 18-22 St Michael's Road Leeds West Yorkshire LS6 3AW England. 2014-09-23 View Report
Mortgage. Charge number: OC3900840003. Charge creation date: 2014-08-27. 2014-09-12 View Report
Mortgage. Charge number: OC3900840002. Charge creation date: 2014-08-27. 2014-09-11 View Report
Mortgage. Charge creation date: 2014-08-28. Charge number: OC3900840001. 2014-09-04 View Report
Officers. Officer name: Daniel Grierson. 2014-01-29 View Report
Incorporation. Incorporation limited liability partnership. 2013-12-24 View Report