Advanced company searchLink opens in new window

NATIONAL GRID TWENTY SEVEN LIMITED

Company number 07926596

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)
19 Nov 2019 AA Full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
08 Jan 2019 AA Full accounts made up to 31 March 2018
03 Dec 2018 TM02 Termination of appointment of Alice Morgan as a secretary on 30 November 2018
03 Dec 2018 AP03 Appointment of Megan Barnes as a secretary on 30 November 2018
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
31 Oct 2017 AA Full accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
05 May 2017 AP01 Appointment of Mr Philip Duncan Edwards as a director on 1 May 2017
03 Apr 2017 TM01 Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017
29 Nov 2016 AA Full accounts made up to 31 March 2016
18 Nov 2016 TM01 Termination of appointment of Mohammed Ajaz as a director on 17 November 2016
18 Nov 2016 TM01 Termination of appointment of Robert John Munday as a director on 9 November 2016
01 Nov 2016 AP03 Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016
28 Oct 2016 AP01 Appointment of Mr Prem Kumar Gabbi as a director on 20 October 2016
05 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
24 Feb 2016 AP01 Appointment of Mr Richard Alden as a director on 18 February 2016
23 Feb 2016 AP01 Appointment of Mr Robert John Munday as a director on 18 February 2016
23 Feb 2016 TM02 Termination of appointment of Heather Maria Rayner as a secretary on 18 February 2016
23 Feb 2016 AP03 Appointment of Alice Morgan as a secretary on 18 February 2016
02 Nov 2015 TM01 Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015
17 Oct 2015 AA Full accounts made up to 31 March 2015
02 Oct 2015 MR01 Registration of charge 079265960006, created on 16 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Oct 2015 MR05 All of the property or undertaking has been released from charge 079265960004
21 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1