Advanced company searchLink opens in new window

ASHFORD POWER LTD

Company number 09116903

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)
19 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
03 Jul 2020 CH01 Director's details changed for Mrs Alexandra Gill Tucker on 20 April 2020
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
12 Mar 2019 CH01 Director's details changed for Mrs Alexandra Gill Tucker on 12 March 2019
24 Jan 2019 PSC05 Change of details for Cornerstone Cogeneration Limited as a person with significant control on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London England EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
21 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
24 Jul 2018 TM01 Termination of appointment of Maximilian Ivan Michael Shenkman as a director on 16 July 2018
24 Jul 2018 AP01 Appointment of Mrs Alexandra Gill Tucker as a director on 16 July 2018
22 Aug 2017 TM01 Termination of appointment of Christopher John Wickins as a director on 16 August 2017
22 Aug 2017 AP01 Appointment of Mr Mark Tarry as a director on 16 August 2017
07 Jul 2017 PSC02 Notification of Cornerstone Cogeneration Limited as a person with significant control on 18 January 2017
07 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
07 Jul 2017 PSC07 Cessation of Eider Reserve Power Limited as a person with significant control on 18 January 2017
29 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 31 October 2017
11 Apr 2017 MR01 Registration of charge 091169030003, created on 6 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Feb 2017 TM01 Termination of appointment of William David Stewart as a director on 18 January 2017
14 Feb 2017 TM01 Termination of appointment of David Anderson Forsyth Collier as a director on 18 January 2017
14 Feb 2017 TM01 Termination of appointment of Michael Davies as a director on 18 January 2017
13 Feb 2017 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 18 January 2017
13 Feb 2017 AP01 Appointment of Mr Christopher John Wickins as a director on 18 January 2017