- Company Overview for DARENT POWER LIMITED (07109002)
- Filing history for DARENT POWER LIMITED (07109002)
- People for DARENT POWER LIMITED (07109002)
- Charges for DARENT POWER LIMITED (07109002)
- More for DARENT POWER LIMITED (07109002)
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) |
---|---|---|---|
22 Jan 2024 | MR04 | Satisfaction of charge 071090020001 in full | |
11 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
08 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
06 Oct 2023 | MR05 | All of the property or undertaking has been released from charge 071090020001 | |
30 Aug 2023 | MR05 | Part of the property or undertaking has been released from charge 071090020001 | |
27 Jul 2023 | AP01 | Appointment of Mr Mark Newbery as a director on 10 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Nico Schnackenberg as a director on 10 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Mads Skovgaard Andersen as a director on 10 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Christina Grumstrup Sorensen as a director on 10 July 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
05 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
05 Aug 2022 | CH01 | Director's details changed for Mads Skovgaard Andersen on 1 August 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Ms Christina Grumstrup Sorensen on 1 August 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
05 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Oct 2021 | PSC05 | Change of details for Kent Renewable Energy Limited as a person with significant control on 13 October 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG on 22 February 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
12 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Jul 2020 | AP01 | Appointment of Mads Skovgaard Andersen as a director on 9 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Anna-Lena Jeppsson as a director on 9 July 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Rune Bro Roin as a director on 5 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
13 Aug 2019 | AA | Full accounts made up to 31 December 2018 |