INTERNATIONAL POWER HOLDINGS LIMITED
Company number 03966796
- Company Overview for INTERNATIONAL POWER HOLDINGS LIMITED (03966796)
- Filing history for INTERNATIONAL POWER HOLDINGS LIMITED (03966796)
- People for INTERNATIONAL POWER HOLDINGS LIMITED (03966796)
- Charges for INTERNATIONAL POWER HOLDINGS LIMITED (03966796)
- More for INTERNATIONAL POWER HOLDINGS LIMITED (03966796)
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) |
---|---|---|---|
11 Jul 2019 | AP01 | Appointment of Mrs Sarah Jane Gregory as a director on 7 June 2019 | |
11 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
15 May 2019 | TM01 | Termination of appointment of Sarah Frances Fleure Mingham as a director on 10 May 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
04 Oct 2018 | AP01 | Appointment of Mr David George Alcock as a director on 1 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Jaideep Singh Sandhu as a director on 30 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mrs Sarah Frances Fleure Mingham on 19 July 2017 | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Jun 2017 | TM02 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 | |
01 Jun 2017 | AP03 | Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
26 Apr 2017 | AP01 | Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Simon David Pinnell as a director on 31 March 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Marleen Florence Julie Marie Delvaux as a director on 31 March 2017 | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
01 Oct 2015 | AP01 | Appointment of Mr Jaideep Singh Sandhu as a director on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Aarti Singhal as a director on 30 September 2015 | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Nov 2014 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square Canary Wharf London E14 5LQ on 13 November 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 |