- Company Overview for RUGELEY POWER LIMITED (04212554)
- Filing history for RUGELEY POWER LIMITED (04212554)
- People for RUGELEY POWER LIMITED (04212554)
- Charges for RUGELEY POWER LIMITED (04212554)
- Registers for RUGELEY POWER LIMITED (04212554)
- More for RUGELEY POWER LIMITED (04212554)
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) |
---|---|---|---|
04 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
18 Dec 2024 | TM01 | Termination of appointment of Kevin Adrian Dibble as a director on 16 December 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
11 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
22 Aug 2023 | AA | Full accounts made up to 31 December 2021 | |
11 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
26 May 2022 | AD02 | Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to Rooms 481-499 Second Floor, Salisbury House London Wall London EC2M 5SQ | |
25 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
13 May 2022 | AD01 | Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX England to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 13 May 2022 | |
13 May 2022 | AP01 | Appointment of Damien Dupont as a director on 13 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Kevin Adrian Dibble as a director on 13 May 2022 | |
13 May 2022 | AP03 | Appointment of Neil Anderson as a secretary on 13 May 2022 | |
13 May 2022 | TM02 | Termination of appointment of Sarah Jane Gregory as a secretary on 12 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Andrew Martin Pollins as a director on 12 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Colin Macpherson as a director on 12 May 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Christopher John Langdon as a director on 1 April 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Sarah Jane Gregory as a director on 4 February 2022 | |
31 Jan 2022 | AP01 | Appointment of Mrs Sarah Jane Gregory as a director on 31 January 2022 | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
24 Nov 2021 | AD02 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | |
07 Oct 2021 | AD01 | Registered office address changed from Level 20 25 Canada Square London E14 5LQ United Kingdom to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX on 7 October 2021 | |
07 Oct 2021 | AD03 | Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF | |
07 Oct 2021 | AD02 | Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF | |
19 Jul 2021 | AP01 | Appointment of Mr Christopher John Langdon as a director on 1 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Nigel Hubert Carter as a director on 30 June 2021 |