DUNMORE 2 WIND FARM LTD - History of Changes


DateDescription
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-06-07 update account_category MICRO ENTITY => DORMANT
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-07-07 update account_category DORMANT => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-06-07 update account_category null => DORMANT
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-01-31 update statutory_documents DIRECTOR APPOINTED MR TERRY HUTCHINS
2020-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CRAIG
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-08-07 delete address 1C C/O TCI RENEWABLES LIMITED 1C KILROOT PARK CARRICKFERGUS COUNTY ANTRIM BT38 7PR
2019-08-07 insert address MURRAY HOUSE 4 MURRAY STREET BELFAST NORTHERN IRELAND BT1 6DN
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-08-07 update registered_address
2019-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 1C C/O TCI RENEWABLES LIMITED 1C KILROOT PARK CARRICKFERGUS COUNTY ANTRIM BT38 7PR
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-06-07 update account_category DORMANT => null
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-04 update statutory_documents ARTICLE 14(1) OF THE COMPANY'S ARTICLES BE DIS-APPLIED 26/02/2016
2015-11-07 delete address 1C C/O TCI RENEWABLES LIMITED 1C KILROOT PARK CARRICKFERGUS COUNTY ANTRIM NORTHERN IRELAND BT38 7PR
2015-11-07 insert address 1C C/O TCI RENEWABLES LIMITED 1C KILROOT PARK CARRICKFERGUS COUNTY ANTRIM BT38 7PR
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-11-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-10-20 update statutory_documents 15/10/15 FULL LIST
2015-08-09 delete address C/O TCI RENEWABLES LIMITED UNIT 2, OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST BT36 7EN
2015-08-09 insert address 1C C/O TCI RENEWABLES LIMITED 1C KILROOT PARK CARRICKFERGUS COUNTY ANTRIM NORTHERN IRELAND BT38 7PR
2015-08-09 update registered_address
2015-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O TCI RENEWABLES LIMITED UNIT 2, OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST BT36 7EN
2015-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE HUTT
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-03-10 update statutory_documents DIRECTOR APPOINTED MR BRETT O'CONNOR
2014-11-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-11-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-10-24 update statutory_documents 15/10/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-07-07 update accounts_last_madeup_date null => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07 delete address C/O TCI RENEWABLES LIMITED UNIT 2, OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST UNITED KINGDOM BT36 7EN
2013-11-07 insert address C/O TCI RENEWABLES LIMITED UNIT 2, OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST BT36 7EN
2013-11-07 insert sic_code 35110 - Production of electricity
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-15
2013-11-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-10-28 update statutory_documents 15/10/13 FULL LIST
2013-06-24 delete address C/O TCI RENEWABLES LIMITED UNIT 2, OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST UNITED KINGDOM BT36 7ES
2013-06-24 insert address C/O TCI RENEWABLES LIMITED UNIT 2, OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST UNITED KINGDOM BT36 7EN
2013-06-24 update registered_address
2013-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2013 FROM C/O TCI RENEWABLES LIMITED UNIT 2, OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST BT36 7ES UNITED KINGDOM
2012-10-17 update statutory_documents CURRSHO FROM 31/10/2013 TO 30/09/2013
2012-10-17 update statutory_documents DIRECTOR APPOINTED MR PETER CECIL CRAIG
2012-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION