- Company Overview for PUMA POWER PROJECTS LIMITED (05519247)
- Filing history for PUMA POWER PROJECTS LIMITED (05519247)
- People for PUMA POWER PROJECTS LIMITED (05519247)
- Charges for PUMA POWER PROJECTS LIMITED (05519247)
- Registers for PUMA POWER PROJECTS LIMITED (05519247)
- More for PUMA POWER PROJECTS LIMITED (05519247)
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) |
---|---|---|---|
30 Aug 2018 | CH01 | Director's details changed for Andrew Alexander Inglis on 1 June 2018 | |
30 Aug 2018 | CH01 | Director's details changed for John Edward Inglis on 1 June 2018 | |
30 Aug 2018 | PSC01 | Notification of John Edward Inglis as a person with significant control on 1 June 2018 | |
30 Aug 2018 | PSC01 | Notification of Andrew Alexander Inglis as a person with significant control on 1 June 2018 | |
30 Aug 2018 | PSC01 | Notification of Paul James Willett as a person with significant control on 1 June 2018 | |
29 Aug 2018 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
29 Aug 2018 | CH01 | Director's details changed for Andrew Alexander Inglis on 1 June 2018 | |
29 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 August 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Paul James Willett on 1 June 2018 | |
28 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 June 2018
|
|
28 Aug 2018 | SH03 | Purchase of own shares. | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
17 Aug 2017 | CH01 | Director's details changed for Mr David Inglis on 20 June 2016 | |
26 Jun 2017 | TM01 | Termination of appointment of Paul William Croney as a director on 21 June 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
01 Sep 2016 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
28 Jan 2016 | AP01 | Appointment of Mr Richard Parry as a director on 4 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr David Inglis as a director on 4 January 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of Andrew Alexander Inglis as a secretary on 4 January 2016 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|