Advanced company searchLink opens in new window

FRIESIAN POWER LIMITED

Company number 08840804

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)
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
  • GBP 50,000.01
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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