Advanced company searchLink opens in new window

ORSTED POWER (PARTICIPATION) LTD

Company number 07722618

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)
01 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
31 Jul 2018 PSC05 Change of details for Dong Energy Power (Uk) Ltd as a person with significant control on 30 October 2017
30 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
30 Oct 2017 CONNOT Change of name notice
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with updates
15 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB
15 Aug 2016 AD02 Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB
12 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Nov 2015 CH01 Director's details changed for Mr. Benjamin John Sykes on 12 October 2015
03 Nov 2015 AD01 Registered office address changed from 15 Howick Place Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 3 November 2015
08 Oct 2015 AD02 Register inspection address has been changed to Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB
08 Oct 2015 AD01 Registered office address changed from C/O Wfw Legal Services Limited 15 Appold Street London EC2A 2HB to 15 Howick Place Howick Place London SW1P 1WG on 8 October 2015
12 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
01 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Oct 2014 TM01 Termination of appointment of Lars Thaaning Pedersen as a director on 22 September 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
07 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
16 Jul 2013 AP01 Appointment of Mr Benjamin John Sykes as a director
03 May 2013 AA Full accounts made up to 31 December 2012
21 Dec 2012 TM01 Termination of appointment of Jakob Dahlgaard Fink as a director
21 Dec 2012 TM01 Termination of appointment of Christian Skakkebaek as a director
13 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders