Advanced company searchLink opens in new window

WYLAM POWER GENERATION LIMITED

Company number 08336872

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 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
  • GBP 49,635.61
16 Jul 2019 CAP-SS Solvency Statement dated 11/07/19
16 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 11/07/2019
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
  • GBP 49,635.61
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 49,635.61
24 Nov 2014 AD01 Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT England to Ergon House Horseferry Road London SW1P 2AL on 24 November 2014