CORNWALL POWER (POLMAUGAN) LIMITED
Company number 07570468
- Company Overview for CORNWALL POWER (POLMAUGAN) LIMITED (07570468)
- Filing history for CORNWALL POWER (POLMAUGAN) LIMITED (07570468)
- People for CORNWALL POWER (POLMAUGAN) LIMITED (07570468)
- More for CORNWALL POWER (POLMAUGAN) LIMITED (07570468)
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 Apr 2015 | AP01 | Appointment of Mr Ian Thomas Gentles as a director on 28 February 2015 | |
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
30 Mar 2015 | AP01 | Appointment of Dr Ralph Hellmuth Altenburger as a director on 28 February 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ on 23 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Alexander Philipp Sauer as a director on 28 February 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Benedickt Burchard Maria Ortmann as a director on 28 February 2015 | |
23 Mar 2015 | AP01 | Appointment of Hrvoje Jelicic as a director on 28 February 2015 | |
23 Mar 2015 | AP01 | Appointment of Nils Klatt as a director on 28 February 2015 | |
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
29 Jan 2014 | AD01 | Registered office address changed from , the Lodge the Old Vicarage Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom on 29 January 2014 | |
29 Jan 2014 | AP01 | Appointment of Dr Benedickt Burchard Maria Ortmann as a director | |
29 Jan 2014 | AP01 | Appointment of Alexander Philipp Sauer as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Andrew Williams as a director | |
29 Jan 2014 | TM01 | Termination of appointment of David Fyffe as a director | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
07 Sep 2012 | AP01 | Appointment of Mr Andrew Nicholas Victor Williams as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Colin Williams as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Simon Williams as a director | |
06 Sep 2012 | TM02 | Termination of appointment of Ian Chalmers as a secretary | |
18 Jul 2012 | TM01 | Termination of appointment of Andrew Williams as a director | |
10 Jul 2012 | AP01 | Appointment of Mr Simon Justin Colin Williams as a director | |
10 Jul 2012 | AP01 | Appointment of Mr Colin Victor Kenneth Williams as a director |