BENBRACK WIND FARM LIMITED
Status | ACTIVE |
Company No. | 12971043 |
Category | Private Limited Company |
Incorporated | 23 Oct 2020 |
Age | 3 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BENBRACK WIND FARM LIMITED is an active private limited company with number 12971043. It was incorporated 3 years, 9 months, 9 days ago, on 23 October 2020. The company address is C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, London, EC4N 6AF, England.
Company Fillings
Appoint person secretary company with name date
Date: 08 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Frazer Wardhaugh
Appointment date: 2023-11-07
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type full
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Dow Mcmurray
Termination date: 2023-07-10
Documents
Appoint person director company with name date
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mackay Yorston
Appointment date: 2023-03-09
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Guy Madgwick
Termination date: 2023-02-28
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Change person director company with change date
Date: 17 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-04
Officer name: Mr Chen Xiaomeng
Documents
Appoint person director company with name date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chen Xiaomeng
Appointment date: 2022-08-31
Documents
Accounts with accounts type full
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Andrew Robinson
Termination date: 2022-05-13
Documents
Capital allotment shares
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-12
Capital : 13,711,073 GBP
Documents
Capital allotment shares
Date: 13 Dec 2021
Action Date: 09 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-09
Capital : 3,711,073 GBP
Documents
Capital allotment shares
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-01
Capital : 1,000,001 GBP
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Andrew Robinson
Appointment date: 2021-10-01
Documents
Termination director company with name termination date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Ann Pirie
Termination date: 2021-10-01
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shi Weifei
Appointment date: 2021-08-16
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-24
Old address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB United Kingdom
New address: C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF
Documents
Cessation of a person with significant control
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rwe Renewables Uk Developments Limited
Cessation date: 2021-02-22
Documents
Notification of a person with significant control
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Red Rock Power Limited
Notification date: 2021-02-22
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Charles Greenslade
Termination date: 2021-02-22
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin James Freeman
Termination date: 2021-02-22
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Elen Davies
Termination date: 2021-02-22
Documents
Appoint person secretary company with name date
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Dow Mcmurray
Appointment date: 2021-02-22
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Guy Madgwick
Appointment date: 2021-02-22
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Ann Pirie
Appointment date: 2021-02-22
Documents
Change account reference date company current extended
Date: 04 Jan 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-12-31
Documents
Some Companies
CARLTON GROVE DEVELOPMENTS LIMITED
C/O FRP ADVISORY LLP,ST. ALBANS,AL1 3RD
Number: | 08867958 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ELEMENT HINTON (INSURANCE BROKERS) LTD.
37 MARKET STREET,CANNOCK,WS12 1AY
Number: | 07568517 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMSLEY PROPERTY SERVICES NORWICH LTD
8 MARVELL GREEN,NORWICH,NR7 0WX
Number: | 11968862 |
Status: | ACTIVE |
Category: | Private Limited Company |
G. & D. SCAFFOLDING SERVICES LIMITED
6 MAYFLOWER STREET,DUNFERMLINE,KY12 0HP
Number: | SC094968 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11198788 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 CLERK STREET,LOANHEAD,EH20 9RB
Number: | SC577038 |
Status: | ACTIVE |
Category: | Private Limited Company |