Advanced company searchLink opens in new window

CORNWALL POWER (POLMAUGAN) LIMITED

Company number 07570468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 2
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