Advanced company searchLink opens in new window

ELECTRICITY PENSIONS ADMINISTRATION LIMITED

Company number 04229851

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)
20 Jul 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
14 Mar 2017 CH01 Director's details changed for Mr Stuart Blackett on 14 March 2017
20 Jun 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150,100
13 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150,100
30 Apr 2015 AP01 Appointment of Mr Stuart Blackett as a director on 30 April 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/10/2022 under section 1088 of the Companies Act 2006
30 Apr 2015 AP01 Appointment of Lisa Melanie Sunner as a director on 30 April 2015
30 Apr 2015 AP01 Appointment of Mr David Maddison as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of David Matthew Teasdale as a director on 30 April 2015
30 Apr 2015 AD01 Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 30 April 2015
20 Jun 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150,100
15 May 2014 TM02 Termination of appointment of Jenifer Goodchild as a secretary
28 Oct 2013 AP03 Appointment of Mrs Jenifer Anne Goodchild as a secretary
12 Sep 2013 TM02 Termination of appointment of Veronica Warner as a secretary
10 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
16 Apr 2013 TM01 Termination of appointment of Mr Branagh as a director
16 Apr 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 CH01 Director's details changed for Mr David Matthew Teasdale on 8 March 2013
30 Nov 2012 TM01 Termination of appointment of Teresa Robbins as a director
30 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2012 MISC Section 519
12 Oct 2012 AUD Auditor's resignation