Advanced company searchLink opens in new window

TILLINGHAM POWER LIMITED

Company number 09130931

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)
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
18 Feb 2016 AP01 Appointment of Petrus Lodewikus Van Der Merwe as a director on 18 February 2016
14 Jan 2016 TM01 Termination of appointment of Alastair Douglas Fraser as a director on 13 January 2016
08 Nov 2015 CH01 Director's details changed for Edward Keelan on 5 November 2015
20 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
20 Aug 2015 MR01 Registration of charge 091309310002, created on 3 August 2015
11 Aug 2015 CH01 Director's details changed for Alaistair Fraser on 11 August 2015
11 Aug 2015 AP01 Appointment of Alaistair Fraser as a director on 11 August 2015
10 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP .02
12 Jun 2015 SH02 Sub-division of shares on 8 May 2015
12 Jun 2015 SH08 Change of share class name or designation
12 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jun 2015 TM01 Termination of appointment of Tim Senior as a director on 8 May 2015
08 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 8 May 2015
08 Jun 2015 TM01 Termination of appointment of Matthew Tucker as a director on 8 May 2015
08 Jun 2015 AP01 Appointment of Edward Keelan as a director on 8 May 2015
02 Jun 2015 AD01 Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ United Kingdom to 6th Floor 33 Holborn London EC1N 2HT on 2 June 2015
02 Jun 2015 MR04 Satisfaction of charge 091309310001 in full
22 Apr 2015 MR01 Registration of charge 091309310001, created on 15 April 2015
18 Dec 2014 AP01 Appointment of Mr Tim Senior as a director on 20 November 2014
03 Dec 2014 TM01 Termination of appointment of Alastair Douglas Fraser as a director on 20 November 2014
27 Oct 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
15 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted