Advanced company searchLink opens in new window

CALON ENERGY (SEVERN) LIMITED

Company number 08786682

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)
06 Mar 2015 AD03 Register(s) moved to registered inspection location 18 St. Swithin's Lane 4Th Floor London EC4N 8AD
03 Mar 2015 AP01 Appointment of Mr Michael David Higginbotham as a director on 19 February 2015
03 Mar 2015 AD02 Register inspection address has been changed to 18 St. Swithin's Lane 4Th Floor London EC4N 8AD
02 Mar 2015 AD01 Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2 March 2015
19 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 88,449,514
10 Dec 2014 AP01 Appointment of Mr Kevin Mccullough as a director on 18 November 2014
09 Dec 2014 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 1 December 2014
09 Dec 2014 TM02 Termination of appointment of Steven Barrie Smith as a secretary on 1 December 2014
09 Dec 2014 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD on 9 December 2014
28 Jul 2014 TM01 Termination of appointment of Serra Erdogmus as a director on 30 May 2014
28 Jul 2014 TM01 Termination of appointment of Teresa Troy as a director on 30 May 2014
28 Jul 2014 TM01 Termination of appointment of Simon Richard Eaves as a director on 30 May 2014
28 Jul 2014 TM01 Termination of appointment of Klaus Reinisch as a director on 30 May 2014
28 Jul 2014 TM01 Termination of appointment of Glenn Joseph Hubert as a director on 30 May 2014
28 Jul 2014 TM01 Termination of appointment of Ahmed Ateeq Al Mazrouei as a director on 30 May 2014
30 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
10 Jun 2014 MR01 Registration of charge 087866820003
10 Jun 2014 MR01 Registration of charge 087866820004
10 Jun 2014 MR04 Satisfaction of charge 087866820001 in full
10 Jun 2014 MR04 Satisfaction of charge 087866820002 in full
23 May 2014 MR01 Registration of charge 087866820002
01 May 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 December 2013
03 Jan 2014 AP01 Appointment of Ahmed Ateeq Al Mazrouei as a director
03 Jan 2014 AP01 Appointment of Simon Richard Eaves as a director
03 Jan 2014 TM01 Termination of appointment of Andrew Shanta as a director