- Company Overview for CUMMINS POWER GENERATION LIMITED (00262310)
- Filing history for CUMMINS POWER GENERATION LIMITED (00262310)
- People for CUMMINS POWER GENERATION LIMITED (00262310)
- Charges for CUMMINS POWER GENERATION LIMITED (00262310)
- More for CUMMINS POWER GENERATION LIMITED (00262310)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2022 | TM01 | Termination of appointment of Ignacio Gonzalez Garcia De Quevedo as a director on 15 February 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Alison Jane Snell as a director on 25 January 2022 | |
08 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
08 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
21 Feb 2020 | AP01 | Appointment of Mr Cornelius O'sullivan as a director on 20 February 2020 | |
21 Feb 2020 | AP01 | Appointment of Ms Alison Jane Snell as a director on 20 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of John Mccormack Barrowman as a director on 20 February 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Casimiro Antonio Vieira Leitao on 1 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Edward David Smith on 10 January 2019 | |
03 Jul 2019 | AA | Full accounts made up to 30 November 2018 | |
13 Mar 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
21 Jan 2019 | PSC05 | Change of details for Cummins Pgi Holdings Ltd as a person with significant control on 7 January 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019 | |
11 Aug 2018 | TM01 | Termination of appointment of Shirley Ann Philips as a director on 10 August 2018 | |
04 Jul 2018 | AA | Full accounts made up to 30 November 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | AA | Full accounts made up to 30 November 2016 | |
27 Mar 2017 | AP01 | Appointment of Mr John Mccormack Barrowman as a director on 13 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Mr Edward David Smith as a director on 23 November 2016 |