KINEGAR WIND FARM LIMITED

C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.08432802
CategoryPrivate Limited Company
Incorporated06 Mar 2013
Age11 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

KINEGAR WIND FARM LIMITED is an active private limited company with number 08432802. It was incorporated 11 years, 3 months, 26 days ago, on 06 March 2013. The company address is C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084328020008

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2023

Action Date: 11 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-11

Capital : 9,354,726 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084328020007

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Capital

Type: SH19

Date: 2022-02-17

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 17 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/07/21

Documents

View document PDF

Resolution

Date: 17 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2020

Action Date: 04 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-04

Capital : 1,555,901 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 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: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Change corporate director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-11-21

Officer name: Pinecroft Corporate Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-21

Psc name: Fw Kinegar Holdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG England

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 13 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084328020008

Charge creation date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084328020002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084328020003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084328020004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084328020005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084328020006

Charge creation date: 2018-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084328020007

Charge creation date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Ernest Shaw

Appointment date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Thompson

Termination date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Peter Cambridge

Termination date: 2018-09-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pinecroft Corporate Services Limited

Appointment date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fw Kinegar Holdco Limited

Notification date: 2017-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Airvolution Energy Limited

Cessation date: 2017-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

Old address: 50 Seymour Street London W1H 7JG England

New address: The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG

Documents

View document PDF

Resolution

Date: 19 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Henry Nourse

Termination date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mardon

Termination date: 2017-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brendan Corcoran

Termination date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Thompson

Appointment date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Cambridge

Appointment date: 2017-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 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: 10 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brendan Corcoran

Appointment date: 2017-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Healy

Termination date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-22

Old address: Palladium House 1-4 Argyll Street London W1F 7TA

New address: 50 Seymour Street London W1H 7JG

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2017

Action Date: 23 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-23

Capital : 1,001.00 GBP

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084328020001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084328020005

Charge creation date: 2016-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084328020002

Charge creation date: 2016-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084328020003

Charge creation date: 2016-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084328020004

Charge creation date: 2016-09-13

Documents

View document PDF

Resolution

Date: 24 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 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 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-11

Officer name: Mr Richard Mardon

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: Mr Richard Mardon

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Healy

Appointment date: 2015-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria O'brien

Termination date: 2015-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria O'brien

Appointment date: 2014-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mardon

Appointment date: 2014-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Richard Charles Henry Nourse

Appointment date: 2014-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Euan Porter Cameron

Termination date: 2014-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander James St John Hannah

Termination date: 2014-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Barker

Termination date: 2014-07-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084328020001

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neuk wind direct LIMITED\certificate issued on 01/08/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-01

Old address: Lewins Place Lewins Mead Bristol BS1 2NR

New address: Palladium House 1-4 Argyll Street London W1F 7TA

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 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: 13 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Anna Jadwiga Gromadzki

Termination date: 2013-12-05

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-16

Capital : 1,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cockburnspath wind direct LIMITED\certificate issued on 13/03/13

Documents

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LUSH LOCKS BOX LTD

9 LAITHES LANE,BARNSLEY,S71 3AA

Number:11826422
Status:ACTIVE
Category:Private Limited Company

MARTYN SMITH CONSULTING LIMITED

65 OLD STREET,ASHTON-UNDER-LYNE,OL6 6BD

Number:09111755
Status:ACTIVE
Category:Private Limited Company

MYERS GRANT DEVELOPMENTS LTD

30 PENNY CLOSE,EXETER,EX6 8SU

Number:10598074
Status:ACTIVE
Category:Private Limited Company

RAKESH KAPOOR LIMITED

17 SANDY LODGE ROAD,RICKMANSWORTH,WD3 1LP

Number:07068256
Status:ACTIVE
Category:Private Limited Company

RESEARCHICA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11301397
Status:ACTIVE
Category:Private Limited Company

SIENNA BEAUTY LIMITED

11 CHELSWORTH CLOSE,LUTON,LU2 9SU

Number:11395781
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