- Company Overview for CALON ENERGY (SEVERN) LIMITED (08786682)
- Filing history for CALON ENERGY (SEVERN) LIMITED (08786682)
- People for CALON ENERGY (SEVERN) LIMITED (08786682)
- Charges for CALON ENERGY (SEVERN) LIMITED (08786682)
- Insolvency for CALON ENERGY (SEVERN) LIMITED (08786682)
- Registers for CALON ENERGY (SEVERN) LIMITED (08786682)
- More for CALON ENERGY (SEVERN) LIMITED (08786682)
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 Apr 2019 | MR01 | Registration of charge 087866820007, created on 25 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
24 Nov 2018 | MR04 | Satisfaction of charge 087866820004 in full | |
24 Nov 2018 | MR04 | Satisfaction of charge 087866820003 in full | |
20 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Dr Edward Metcalfe on 22 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Irene Otero-Novas Miranda on 22 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 January 2017 | |
16 Mar 2018 | AP01 | Appointment of Irene Otero-Novas Miranda as a director on 23 February 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Douglas Stuart Mcleish as a director on 3 November 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
21 Dec 2017 | MR01 | Registration of charge 087866820006, created on 14 December 2017 | |
29 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Feb 2017 | AD02 | Register inspection address has been changed from C/O Alter Domus 18 st. Swithin's Lane London EC4N 8AD England to C/O Alter Domus C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD | |
17 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
25 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Alter Domus 18 st. Swithin's Lane London EC4N 8AD | |
24 Nov 2016 | AD02 | Register inspection address has been changed to C/O Alter Domus 18 st. Swithin's Lane London EC4N 8AD | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Dec 2015 | AD04 | Register(s) moved to registered office address Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 | |
18 Jun 2015 | CERTNM |
Company name changed mpf (severn) LIMITED\certificate issued on 18/06/15
|
|
02 May 2015 | MR01 | Registration of charge 087866820005, created on 30 April 2015 |