- Company Overview for CENTRAL POWER LIMITED (05195903)
- Filing history for CENTRAL POWER LIMITED (05195903)
- People for CENTRAL POWER LIMITED (05195903)
- Charges for CENTRAL POWER LIMITED (05195903)
- More for CENTRAL POWER LIMITED (05195903)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
18 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
07 May 2024 | RP04AP01 | Second filing for the appointment of Mr Daniel Thomas Clarke as a director | |
02 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Mathew Bray on 1 September 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Dan Clarke on 19 September 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Mathew Bray on 19 September 2023 | |
19 Sep 2023 | AP01 |
Appointment of Mr Dan Clarke as a director on 1 September 2023
|
|
19 Sep 2023 | AP01 | Appointment of Mr Mathew Bray as a director on 1 September 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Redmond Joseph Cosgrove as a director on 1 September 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
16 Aug 2023 | PSC05 | Change of details for Friars 526 Limited as a person with significant control on 10 November 2022 | |
31 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 August 2022 | |
03 Aug 2022 | CS01 |
Confirmation statement made on 3 August 2022 with updates
|
|
11 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | MA | Memorandum and Articles of Association | |
28 Sep 2021 | PSC07 | Cessation of Mark Leyton Jarrett as a person with significant control on 22 September 2021 | |
28 Sep 2021 | PSC02 | Notification of Friars 526 Limited as a person with significant control on 22 September 2021 | |
28 Sep 2021 | PSC07 | Cessation of Redmond Joseph Cosgrove as a person with significant control on 22 September 2021 | |
28 Sep 2021 | AP01 | Appointment of Mr Phillip Robert Millward as a director on 22 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Unit 1 Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1DY to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 28 September 2021 | |
27 Sep 2021 | MR01 | Registration of charge 051959030004, created on 22 September 2021 | |
24 Sep 2021 | MR01 | Registration of charge 051959030003, created on 22 September 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates |