- Company Overview for WYLAM POWER GENERATION LIMITED (08336872)
- Filing history for WYLAM POWER GENERATION LIMITED (08336872)
- People for WYLAM POWER GENERATION LIMITED (08336872)
- Charges for WYLAM POWER GENERATION LIMITED (08336872)
- More for WYLAM POWER GENERATION LIMITED (08336872)
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) |
---|---|---|---|
07 Aug 2019 | SH08 | Change of share class name or designation | |
07 Aug 2019 | SH08 | Change of share class name or designation | |
01 Aug 2019 | MR01 | Registration of charge 083368720001, created on 30 July 2019 | |
30 Jul 2019 | PSC02 | Notification of Juno Holdings Limited as a person with significant control on 30 July 2019 | |
30 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 July 2019 | |
16 Jul 2019 | SH20 | Statement by Directors | |
16 Jul 2019 | SH19 |
Statement of capital on 16 July 2019
|
|
16 Jul 2019 | CAP-SS | Solvency Statement dated 11/07/19 | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
09 Jan 2019 | TM02 | Termination of appointment of Arnaud Robert as a secretary on 14 December 2018 | |
08 Jan 2019 | AP01 | Appointment of Mr Martin Gordon Robertson as a director on 14 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Arnaud Romain Robert as a director on 14 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Michael John Hughes as a director on 5 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr David Benjamin Freeder as a director on 5 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
03 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
03 Jan 2018 | PSC07 | Cessation of Tt Nominees Limited as a person with significant control on 6 April 2016 | |
02 Oct 2017 | AD01 | Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |