Advanced company searchLink opens in new window

NEXTPOWER TREVEMPER LIMITED

Company number 07601777

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)
09 Jan 2015 CH01 Director's details changed for Mr Timothy Arthur on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
06 Nov 2014 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014
22 Oct 2014 AP01 Appointment of Joanna Leigh as a director on 17 October 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000.2
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
11 Feb 2014 AUD Auditor's resignation
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,000.20
08 Jan 2014 SH02 Sub-division of shares on 18 December 2013
08 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 18/12/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Situational conflict 18/12/2013
20 Dec 2013 MR01 Registration of charge 076017770002
14 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
26 Nov 2012 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
25 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
08 Aug 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
12 Jun 2012 AA Accounts for a small company made up to 31 December 2011
28 May 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN on 28 May 2012