- Company Overview for LEVEN POWER LIMITED (05440338)
- Filing history for LEVEN POWER LIMITED (05440338)
- People for LEVEN POWER LIMITED (05440338)
- Charges for LEVEN POWER LIMITED (05440338)
- More for LEVEN POWER LIMITED (05440338)
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 Dec 2012 | AA | ||
19 Jun 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
30 Dec 2011 | AA | ||
19 Aug 2011 | AP03 | Appointment of Karen Paget as a secretary | |
19 Aug 2011 | TM02 | Termination of appointment of Alexander Lambie as a secretary | |
19 Aug 2011 | AP01 | Appointment of Peter John Trussler as a director | |
19 Aug 2011 | AP01 | Appointment of Matthew Tucker as a director | |
14 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jun 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
17 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Apr 2011 | TM02 | Termination of appointment of Melanie Kincaid as a secretary | |
01 Apr 2011 | AP03 | Appointment of Alexander Scott Lambie as a secretary | |
29 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Oct 2010 | CH03 | Secretary's details changed for Mrs Melanie Jane Kincaid Manuel on 8 September 2010 | |
28 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
02 Mar 2010 | AA | Full accounts made up to 31 March 2009 | |
28 Jan 2010 | CC04 | Statement of company's objects | |
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2010 | AA01 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 | |
12 Oct 2009 | CH03 | Secretary's details changed for Mrs Melanie Jane Kincaid Manuel on 1 October 2009 | |
21 Sep 2009 | AA | Full accounts made up to 30 June 2008 | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from, ground floor tuscan house 5 beck court, cardiff gate business park, cardiff, CF23 8RD | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from, uskmouth power station west nash road, nash, newport, NP18 2BZ | |
21 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |