Advanced company searchLink opens in new window

SOUTHERN ELECTRIC POWER DISTRIBUTION PLC

Company number 04094290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2018 CH01 Director's details changed for Gary Clachan Steel on 29 June 2018
20 Dec 2017 AP01 Appointment of Katherine Helen Marshall as a director on 14 December 2017
20 Dec 2017 TM01 Termination of appointment of Robert Mcdonald as a director on 14 December 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
02 Oct 2017 CH01 Director's details changed for Stuart John Hogarth on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
14 Aug 2017 AA Full accounts made up to 31 March 2017
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
21 Aug 2016 AA Full accounts made up to 31 March 2016
06 Jul 2016 AP01 Appointment of Dale Neil Cargill as a director on 28 October 2015
27 May 2016 AP01 Appointment of Rachel Mcewen as a director on 27 May 2016
05 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 7,850,000
12 Aug 2015 AA Full accounts made up to 31 March 2015
03 Jun 2015 AP03 Appointment of Mark Mclaughlin as a secretary on 2 June 2015
03 Jun 2015 TM02 Termination of appointment of Helen Gettinby as a secretary on 2 June 2015
03 Jun 2015 AP01 Appointment of Robert Mcdonald as a director on 1 June 2015
31 Mar 2015 TM01 Termination of appointment of Aileen Elizabeth Mcleod as a director on 31 March 2015
19 Dec 2014 AP01 Appointment of Colin Clarke Nicol as a director on 12 December 2014
15 Dec 2014 TM01 Termination of appointment of Mark William Mathieson as a director on 12 December 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 7,850,000
05 Sep 2014 AA Full accounts made up to 31 March 2014
17 Jul 2014 AP03 Appointment of Helen Gettinby as a secretary on 1 July 2014
17 Jul 2014 TM02 Termination of appointment of Lilian Manderson as a secretary on 30 June 2014
10 Apr 2014 AP01 Appointment of David Rutherford as a director
10 Apr 2014 AP01 Appointment of Gary Clachan Steel as a director