CDC PAKISTAN POWER PROJECTS LIMITED
Company number 03855582
- Company Overview for CDC PAKISTAN POWER PROJECTS LIMITED (03855582)
- Filing history for CDC PAKISTAN POWER PROJECTS LIMITED (03855582)
- People for CDC PAKISTAN POWER PROJECTS LIMITED (03855582)
- Charges for CDC PAKISTAN POWER PROJECTS LIMITED (03855582)
- More for CDC PAKISTAN POWER PROJECTS LIMITED (03855582)
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) |
---|---|---|---|
13 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | SH14 |
Redenomination of shares. Statement of capital 10 January 2018
|
|
11 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
11 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jun 2017 | AP01 | Appointment of Miss Jane Earl as a director on 19 June 2017 | |
14 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 May 2016 | AP03 | Appointment of Ms Shazia Parviez as a secretary on 28 April 2016 | |
06 May 2016 | AP01 | Appointment of Mr Clive Robert Mactavish as a director on 28 April 2016 | |
06 May 2016 | TM01 | Termination of appointment of Nicola Hazel Morse as a director on 27 April 2016 | |
06 May 2016 | TM02 | Termination of appointment of Nicola Morse as a secretary on 27 April 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jul 2015 | AP01 | Appointment of Mr John Paul Diess as a director on 14 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Ms Nicola Hazel Morse as a director on 14 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Godfrey Vaughan Davies as a director on 14 July 2015 | |
02 Mar 2015 | AP03 | Appointment of Mrs Nicola Morse as a secretary on 11 February 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Mark Dixon Garth Kenderdine-Davies as a secretary on 11 February 2015 | |
19 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from , Level 2, Cardinal Place 80 Victoria Street, London, SW1E 5JL, United Kingdom on 10 April 2013 |