Background WavePink WaveYellow Wave

FENLAND WINDFARMS LIMITED (05078141)

FENLAND WINDFARMS LIMITED (05078141) is an active UK company. incorporated on 19 March 2004. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FENLAND WINDFARMS LIMITED has been registered for 22 years. Current directors include BARTLETT, Stefan Alexander, BRUNEAU, Romain Thierry Victor, CUMING, Linda and 2 others.

Company Number
05078141
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
5th Floor, 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARTLETT, Stefan Alexander, BRUNEAU, Romain Thierry Victor, CUMING, Linda, LEE, Constance Wing-Yin, WU, Michael Kok Zhiong
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENLAND WINDFARMS LIMITED

FENLAND WINDFARMS LIMITED is an active company incorporated on 19 March 2004 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FENLAND WINDFARMS LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

05078141

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

DEEPING WIND LIMITED
From: 19 March 2004To: 29 December 2004
Contact
Address

5th Floor, 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH England
From: 16 November 2017To: 5 July 2022
, 40 Grosvenor Place, London, SW1X 7EN
From: 19 October 2009To: 16 November 2017
, 40 Grosvenor Place, London, SW1 7AA
From: 19 March 2004To: 19 October 2009
Timeline

68 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Funding Round
Feb 11
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Apr 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Capital Update
Nov 17
Owner Exit
Jan 18
Director Joined
Mar 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jul 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GREENCOAT UK WIND HOLDCO LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 31 Oct 2017

BARTLETT, Stefan Alexander

Active
Fenchurch Street, LondonEC3M 3BY
Born December 1994
Director
Appointed 20 May 2025

BRUNEAU, Romain Thierry Victor

Active
Avenue De Wagram, Paris75008
Born November 1989
Director
Appointed 06 Mar 2023

CUMING, Linda

Active
Fenchurch Street, LondonEC3M 3BY
Born July 1981
Director
Appointed 20 May 2025

LEE, Constance Wing-Yin

Active
Eastcastle Street, LondonW1W 8DH
Born September 1974
Director
Appointed 31 Oct 2017

WU, Michael Kok Zhiong

Active
Fenchurch Street, LondonEC3M 3BY
Born December 1990
Director
Appointed 03 Nov 2025

EUAN, Cameron, Dr

Resigned
25 Shirleys, HassocksBN6 8UD
Secretary
Appointed 22 Dec 2004
Resigned 15 Nov 2005

HENDERSON, Robert Raymond

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 15 Nov 2005
Resigned 11 Feb 2015

LIND, Susan Elizabeth

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 11 Feb 2015
Resigned 31 Oct 2017

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 19 Mar 2004
Resigned 06 Apr 2004

ANCEAU, Geraldine Marie Roseline

Resigned
Grosvenor Place, LondonSW1X 7EN
Born February 1978
Director
Appointed 21 Nov 2016
Resigned 31 Oct 2017

ANDRE, Yvon Jean Marie

Resigned
9 Rue Des Dardanelles, Paris 75017
Born November 1950
Director
Appointed 15 Nov 2005
Resigned 19 Jan 2009

BAK AAGAARD, Uffe

Resigned
Alpinavej 10, Skanderborg
Born February 1960
Director
Appointed 06 Apr 2004
Resigned 15 Nov 2005

BAKER, David Simon George

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1965
Director
Appointed 28 Apr 2015
Resigned 01 Jun 2016

BENOIST D'ANTHENAY, Pierre

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1975
Director
Appointed 01 Dec 2018
Resigned 30 Jan 2020

CAMERON, Euan Porter, Dr

Resigned
25 Shirleys, HassocksBN6 8UD
Born March 1952
Director
Appointed 06 Apr 2004
Resigned 22 Dec 2004

CROUZAT, Philippe

Resigned
Grosvenor Place, LondonSW1X 7EN
Born June 1955
Director
Appointed 11 May 2010
Resigned 29 Nov 2013

EGAL, Christian Dominique Yves Marie

Resigned
Grosvenor Place, LondonSW1X 7EN
Born May 1959
Director
Appointed 09 Jul 2015
Resigned 01 Feb 2017

FORSTER, Owen John Henry

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1977
Director
Appointed 01 Jun 2016
Resigned 31 Oct 2017

FUMAGALLI, Laurence Jon

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1972
Director
Appointed 31 Oct 2017
Resigned 01 May 2023

GUYLER, Robert

Resigned
Grosvenor Place, LondonSW1X 7EN
Born December 1966
Director
Appointed 15 Sept 2014
Resigned 28 Apr 2015

HUE, Matthieu Thomas

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1975
Director
Appointed 29 Mar 2017
Resigned 30 Jan 2020

JESSOP, Ian

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1975
Director
Appointed 08 Feb 2022
Resigned 20 May 2025

JESSOP, Ian

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born September 1975
Director
Appointed 30 Jan 2020
Resigned 30 Jan 2020

JUIN, Laurence

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1960
Director
Appointed 11 May 2010
Resigned 09 Jul 2015

LARSEN, Bruno Kold

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1957
Director
Appointed 06 Apr 2004
Resigned 21 Nov 2016

LILLEY, Stephen Bernard

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1968
Director
Appointed 31 Oct 2017
Resigned 01 May 2023

MAJID, Hassaan

Resigned
80 Victoria Street, LondonSW1E 5JL
Born December 1968
Director
Appointed 30 Jan 2020
Resigned 08 Feb 2022

MAJID, Hassaan

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1968
Director
Appointed 29 Jan 2018
Resigned 01 Dec 2018

MARTIN, Natalia

Resigned
Fenchurch Street, LondonEC3M 3BY
Born November 1981
Director
Appointed 20 May 2025
Resigned 10 Oct 2025

MEILLER, Romain

Resigned
Avenue De Wagram, Paris75008
Born January 1991
Director
Appointed 30 Jan 2020
Resigned 06 Mar 2023

PARRY-JONES, Gwen Susan

Resigned
Grosvenor Place, LondonSW1X 7EN
Born December 1966
Director
Appointed 13 Jun 2014
Resigned 01 Feb 2017

ROUHIER, Denis

Resigned
Grosvenor Place, LondonSW1X 7EN
Born June 1966
Director
Appointed 29 Nov 2013
Resigned 01 Feb 2017

SCUPOLA, Valerio

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1985
Director
Appointed 10 May 2022
Resigned 28 Jun 2024

SERRANO ALONSO, Javier Francisco

Resigned
Fenchurch Street, LondonEC3M 3BY
Born October 1978
Director
Appointed 04 May 2023
Resigned 20 May 2025

Persons with significant control

2

1 Active
1 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2017
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 February 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Resolution
16 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 November 2017
SH19Statement of Capital
Legacy
30 November 2017
SH20SH20
Legacy
30 November 2017
CAP-SSCAP-SS
Resolution
30 November 2017
RESOLUTIONSResolutions
Resolution
30 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
22 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
16 November 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Resolution
28 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Resolution
9 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
20 May 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
12 August 2009
353353
Legacy
12 August 2009
190190
Legacy
12 August 2009
287Change of Registered Office
Legacy
8 May 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
6 December 2006
190190
Legacy
6 December 2006
287Change of Registered Office
Legacy
6 December 2006
353353
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Memorandum Articles
30 March 2006
MEM/ARTSMEM/ARTS
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
190190
Legacy
20 March 2006
353353
Legacy
20 March 2006
287Change of Registered Office
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
287Change of Registered Office
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
12 May 2005
225Change of Accounting Reference Date
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
363sAnnual Return (shuttle)
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
287Change of Registered Office
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Incorporation Company
19 March 2004
NEWINCIncorporation