- Company Overview for LOCAL GENERATION LIMITED (06606245)
- Filing history for LOCAL GENERATION LIMITED (06606245)
- People for LOCAL GENERATION LIMITED (06606245)
- Charges for LOCAL GENERATION LIMITED (06606245)
- More for LOCAL GENERATION LIMITED (06606245)
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) |
---|---|---|---|
21 Jan 2016 | AP01 | Appointment of Michael Bernd Kuessner as a director on 18 December 2015 | |
21 Jan 2016 | AP01 | Appointment of Kuno Paul Sutter Schreiber as a director on 18 December 2015 | |
21 Jan 2016 | TM02 | Termination of appointment of Gail Paul as a secretary on 18 December 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Mark Anthony Harrod as a director on 18 December 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Richard James Anderson as a director on 18 December 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG England to 362 Wisbech Road March Cambridgeshire PE15 0BA on 7 January 2016 | |
23 Nov 2015 | AD01 | Registered office address changed from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG on 23 November 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
29 Apr 2015 | AP01 | Appointment of Mr Richard James Anderson as a director on 29 April 2015 | |
15 Apr 2015 | AA | Full accounts made up to 28 June 2014 | |
01 Apr 2015 | TM01 | Termination of appointment of Nicholas Waterman as a director on 31 March 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from Westry Wisbech Road March Cambridgeshire PE15 0BA to Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 19 January 2015 | |
06 Jun 2014 | AR01 |
Annual return made up to 30 March 2014
Statement of capital on 2014-06-06
|
|
25 Mar 2014 | AA | Full accounts made up to 29 June 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Mark Anthony Harrod on 2 December 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Mr Nicholas Waterman on 2 October 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Dawn Terry as a director | |
15 Aug 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
11 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
09 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
02 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 Jul 2012 | AR01 | Annual return made up to 30 May 2012 | |
19 Apr 2012 | AP01 | Appointment of Mr Neil Francis Hunter as a director | |
18 Apr 2012 | AA | Accounts for a small company made up to 25 June 2011 |