- Company Overview for FRIESIAN POWER LIMITED (08840804)
- Filing history for FRIESIAN POWER LIMITED (08840804)
- People for FRIESIAN POWER LIMITED (08840804)
- Charges for FRIESIAN POWER LIMITED (08840804)
- More for FRIESIAN POWER LIMITED (08840804)
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) |
---|---|---|---|
20 Feb 2018 | TM02 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
26 Oct 2017 | AP03 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 | |
23 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
03 Nov 2016 | AP01 | Appointment of Christopher Carlson as a director on 2 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Edward Keelan as a director on 2 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Christopher Carlson as a director on 2 November 2016 | |
04 Oct 2016 | AP01 | Appointment of Christopher Carlson as a director on 3 October 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Petrus Lodewikus Van Der Merwe as a director on 3 October 2016 | |
23 Aug 2016 | CH02 | Director's details changed for Ocs Services Limited on 15 December 2014 | |
01 Jun 2016 | CH03 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 | |
24 May 2016 | AP03 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 | |
19 May 2016 | TM02 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
19 Feb 2016 | AP01 | Appointment of Petrus Lodewikus Van Der Merwe as a director on 19 February 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
08 Nov 2015 | CH01 | Director's details changed for Edward Keelan on 5 November 2015 | |
20 Oct 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 June 2015 | |
17 Aug 2015 | MR01 | Registration of charge 088408040001, created on 3 August 2015 | |
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | TM01 | Termination of appointment of David Bird as a director on 1 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Edward Keelan as a director on 1 June 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 |