GREENFIELD WIND FARM LIMITED

Temporis Capital Limited 7th Floor, Wellington House Temporis Capital Limited 7th Floor, Wellington House, London, WC2R 0AP, England
StatusACTIVE
Company No.07104307
CategoryPrivate Limited Company
Incorporated15 Dec 2009
Age14 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

GREENFIELD WIND FARM LIMITED is an active private limited company with number 07104307. It was incorporated 14 years, 6 months, 20 days ago, on 15 December 2009. The company address is Temporis Capital Limited 7th Floor, Wellington House Temporis Capital Limited 7th Floor, Wellington House, London, WC2R 0AP, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tisv 1 Limited

Notification date: 2021-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ventus 2 Vct Plc

Cessation date: 2021-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2022

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071043070003

Charge creation date: 2021-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Derek George Ridley

Termination date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-02

Old address: Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England

New address: Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: C/O Temporis Capital Llp Berger House Berkeley Square London W1J 5AE

New address: Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Chris John Walker

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Mortgage charge part release with charge number

Date: 04 Dec 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Claire Walker

Appointment date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriele Flad

Termination date: 2015-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Derek George Ridley

Appointment date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Paul Lawrence

Termination date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Lawrence Grenville Watson

Appointment date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: H.F. Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Capital

Type: SH19

Date: 2013-07-24

Capital : 200 GBP

Documents

View document PDF

Legacy

Date: 24 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 24 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/07/13

Documents

View document PDF

Resolution

Date: 24 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 02 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: H.F. Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-14

Officer name: Mr Ian Paul Lawrence

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-28

Old address: C/O Climate Change Capital Ltd 3 More London Riverside London SE1 2AQ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Read

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2010

Action Date: 15 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-15

Old address: 8/9 College Place London Road Southampton Hampshire SO15 2FF England

Documents

View document PDF

Legacy

Date: 09 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 31 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2010

Action Date: 19 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-19

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 26 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Read

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabriele Flad

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Lawrence

Documents

View document PDF

Incorporation company

Date: 15 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGK SOLUTIONS LTD

238 ROMAN ROAD,LONDON,E6 3SL

Number:08921786
Status:ACTIVE
Category:Private Limited Company

JB PROJECT CONSULTANTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11886265
Status:ACTIVE
Category:Private Limited Company

LEGAL ARM LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11222918
Status:ACTIVE
Category:Private Limited Company

M GALVIN ENGINEERING LTD

70 OAKLANDS,CHESTER,CH3 7HG

Number:11396927
Status:ACTIVE
Category:Private Limited Company

MOUNT VIEW FARM LIMITED

DICK EDGE FARM,HUDDERSFIELD,HD8 8YE

Number:05368018
Status:ACTIVE
Category:Private Limited Company

STANSHAWE SERVICE STATION (YATE) LIMITED

5 BURCOMBE CLOSE,BRISTOL,BS36 2JU

Number:01270649
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source