Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES |
2023-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LILLEY |
2023-05-05 |
update statutory_documents DIRECTOR APPOINTED MR JAVIER SERRANO |
2023-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE FUMAGALLI |
2023-05-04 |
update statutory_documents DIRECTOR APPOINTED MR FAHEEM ZAKA SHEIKH |
2022-10-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OCORIAN ADMINISTRATION (UK) LIMITED / 20/08/2021 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES |
2022-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GREENCOAT UK WIND HOLDCO LIMITED / 21/06/2022 |
2022-05-27 |
update statutory_documents DIRECTOR APPOINTED MR RAMON PARRA |
2022-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAVIER SERRANO ALONSO |
2021-09-07 |
delete address UNIT 18 QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT |
2021-09-07 |
insert address UNIT 4, THE LEGACY BUILDING QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT |
2021-09-07 |
update registered_address |
2021-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2021 FROM
UNIT 18 QUEENS ROAD
BELFAST
BT3 9DT
NORTHERN IRELAND |
2021-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONSTANCE LEE |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
2020-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD LILLEY / 06/04/2020 |
2020-04-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTERA ADMINISTRATION (UK) LIMITED / 01/04/2020 |
2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JON FUMAGALLI / 22/01/2020 |
2019-11-14 |
update statutory_documents DIRECTOR APPOINTED MR JAVIER FRANCISCO SERRANO ALONSO |
2019-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PABLO HERNANDEZ DE RIQUER |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-07 |
update num_mort_outstanding 4 => 1 |
2019-09-07 |
update num_mort_satisfied 2 => 5 |
2019-09-04 |
update statutory_documents SECOND FILING OF AP01 FOR MR PABLO MARIANO HERNANDEZ DE RIQUER |
2019-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0513920005 |
2019-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
2019-05-13 |
update statutory_documents DIRECTOR APPOINTED MR PABLO MARIANO HERNANDEZ DE RIQUER |
2019-05-07 |
update num_mort_outstanding 6 => 4 |
2019-05-07 |
update num_mort_satisfied 0 => 2 |
2019-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0513920004 |
2019-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-02-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTERA ADMINISTATION (UK) LIMITED / 14/12/2018 |
2019-01-07 |
delete address GREENWOOD HOUSE 64 NEWFORGE LANE BELFAST BT9 5NF |
2019-01-07 |
insert address UNIT 18 QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT |
2019-01-07 |
insert company_previous_name CRIGHSHANE ENERGY LIMITED |
2019-01-07 |
update account_ref_month 3 => 12 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-09-30 |
2019-01-07 |
update name CRIGHSHANE ENERGY LIMITED => CRIGHSHANE WIND FARM LIMITED |
2019-01-07 |
update registered_address |
2018-12-20 |
update statutory_documents CURRSHO FROM 31/03/2019 TO 31/12/2018 |
2018-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2018 FROM
GREENWOOD HOUSE 64 NEWFORGE LANE
BELFAST
BT9 5NF |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED MS CONSTANCE WING-YIN LEE |
2018-12-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED ESTERA ADMINISTATION (UK) LIMITED |
2018-12-14 |
update statutory_documents COMPANY NAME CHANGED CRIGHSHANE ENERGY LIMITED
CERTIFICATE ISSUED ON 14/12/18 |
2018-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENCOAT UK WIND HOLDCO LIMITED |
2018-12-14 |
update statutory_documents CESSATION OF IIF CYCLONE NI FUNDING LIMITED AS A PSC |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SANDYS |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BAILLIE |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DOYLE |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALWYN WHITFORD |
2018-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-07 |
update num_mort_charges 5 => 6 |
2018-10-07 |
update num_mort_outstanding 5 => 6 |
2018-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0513920006 |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
2018-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GORMAN DOYLE / 21/04/2018 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-08-07 |
update registered_address |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
2017-06-06 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 2 |
2017-04-26 |
update num_mort_charges 4 => 5 |
2017-04-26 |
update num_mort_outstanding 4 => 5 |
2017-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0513920005 |
2017-02-07 |
update num_mort_charges 3 => 4 |
2017-02-07 |
update num_mort_outstanding 3 => 4 |
2017-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0513920004 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK SANDYS / 04/11/2016 |
2016-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALWYN WHITFORD / 15/06/2012 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GERALD BAILLIE / 20/11/2015 |
2015-09-24 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GORMAN DOYLE |
2015-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REES |
2015-09-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-09-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-08-05 |
update statutory_documents 05/08/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-07 |
delete address GREENWOOD HOUSE 64 NEWFORGE LANE BELFAST NORTHERN IRELAND BT9 5NF |
2014-09-07 |
insert address GREENWOOD HOUSE 64 NEWFORGE LANE BELFAST BT9 5NF |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-09-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-08-05 |
update statutory_documents 05/08/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
delete sic_code 42220 - Construction of utility projects for electricity and telecommunications |
2013-09-06 |
insert sic_code 35110 - Production of electricity |
2013-09-06 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-09-06 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-08-05 |
update statutory_documents 05/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 42220 - Construction of utility projects for electricity and telecommunications |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2012-12-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK SANDYS |
2012-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS |
2012-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-08-07 |
update statutory_documents 05/08/12 FULL LIST |
2012-06-20 |
update statutory_documents DIRECTOR APPOINTED DAVID ROCYN REES |
2012-06-20 |
update statutory_documents DIRECTOR APPOINTED MR SIMON RICHARD CONSTABLE ELLIS |
2012-06-20 |
update statutory_documents SECRETARY APPOINTED ALWYN WHITFORD |
2012-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BAILEY |
2012-06-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIOBHAN BAILEY |
2012-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-17 |
update statutory_documents SECOND FILING WITH MUD 05/08/11 FOR FORM AR01 |
2011-08-08 |
update statutory_documents 05/08/11 FULL LIST |
2011-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
120 MALONE ROAD
BELFAST
BT9 5HT |
2010-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-11-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-11-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-08-06 |
update statutory_documents 05/08/10 FULL LIST |
2010-02-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-02-04 |
update statutory_documents ADOPT ARTICLES 18/01/2010 |
2010-02-04 |
update statutory_documents THAT THE DIRECTORS SHOULD HAVE THE POWERS GIVEN BY SECTION 550 OF THE COMPANIES ACT 2006 TO ALLOT SHARES AND TO GRANT RIGHTS TO SUBSCRIBE FOR OR TO CONVERT ANY SECURITY INTO SHARES. 18/01/2010 |
2009-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GERALD BAILLIE / 16/10/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 16/10/2009 |
2009-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 03/11/2009 |
2009-09-27 |
update statutory_documents UPDATED MEM AND ARTS |
2009-09-25 |
update statutory_documents CERT CHANGE |
2009-09-25 |
update statutory_documents RESOLUTION TO CHANGE NAME |
2009-08-27 |
update statutory_documents 05/08/09 |
2009-02-04 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-08-20 |
update statutory_documents 05/08/08 ANNUAL RETURN FORM |
2008-05-27 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-05-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-05-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-03-14 |
update statutory_documents CHANGE OF ARD |
2008-02-18 |
update statutory_documents 05/08/07 ANNUAL RETURN SHUTTLE |
2008-02-14 |
update statutory_documents 31/08/05 ANNUAL ACCTS |
2008-02-14 |
update statutory_documents 31/08/06 ANNUAL ACCTS |
2008-02-14 |
update statutory_documents 31/08/07 ANNUAL ACCTS |
2006-09-08 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-09-05 |
update statutory_documents 05/08/06 ANNUAL RETURN SHUTTLE |
2005-10-03 |
update statutory_documents 05/08/05 ANNUAL RETURN SHUTTLE |
2004-09-29 |
update statutory_documents NOT OF INCR IN NOM CAP |
2004-09-29 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2004-09-29 |
update statutory_documents UPDATED MEM AND ARTS |
2004-09-24 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-09-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-08-05 |
update statutory_documents ARTICLES |
2004-08-05 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2004-08-05 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2004-08-05 |
update statutory_documents MEMORANDUM |