- Company Overview for SUTTON BRIDGE POWER GENERATION (02586357)
- Filing history for SUTTON BRIDGE POWER GENERATION (02586357)
- People for SUTTON BRIDGE POWER GENERATION (02586357)
- Charges for SUTTON BRIDGE POWER GENERATION (02586357)
- Insolvency for SUTTON BRIDGE POWER GENERATION (02586357)
- More for SUTTON BRIDGE POWER GENERATION (02586357)
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) |
---|---|---|---|
17 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | AD04 | Register(s) moved to registered office address Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Jun 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
02 May 2015 | MR01 | Registration of charge 025863570009, created on 30 April 2015 | |
06 Mar 2015 | AD03 | Register(s) moved to registered inspection location 18 St. Swithin's Lane 4Th Floor London EC4N 8AD | |
03 Mar 2015 | AP01 | Appointment of Mr Michael David Higginbotham as a director on 19 February 2015 | |
03 Mar 2015 | AD02 | Register inspection address has been changed to 18 St. Swithin's Lane 4Th Floor London EC4N 8AD | |
02 Mar 2015 | AD01 | Registered office address changed from , C/O C/O Alter Domus (Uk) Limited, 18 st. Swithin's Lane, London, EC4N 8AD, England to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2 March 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Robert Murray Paterson as a director on 31 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Kevin Mccullough on 18 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Kevin Mccullough as a director on 18 November 2014 | |
09 Dec 2014 | AP04 | Appointment of Alter Domus (Uk) Limited as a secretary on 1 December 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from , 16 Axis Court Mallard Way, Swansea Vale, Swansea, SA7 0AJ to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 9 December 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
10 Jun 2014 | MR01 | Registration of charge 025863570008 | |
10 Jun 2014 | MR04 | Satisfaction of charge 025863570007 in full | |
04 Mar 2014 | CH01 | Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 | |
17 Dec 2013 | MR01 | Registration of charge 025863570007 | |
18 Jul 2013 | AP01 | Appointment of Dr Edward Metcalfe as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Jonathan Walbridge as a director | |
08 Jul 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders |