- Company Overview for TILLINGHAM POWER LIMITED (09130931)
- Filing history for TILLINGHAM POWER LIMITED (09130931)
- People for TILLINGHAM POWER LIMITED (09130931)
- Charges for TILLINGHAM POWER LIMITED (09130931)
- More for TILLINGHAM POWER LIMITED (09130931)
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
|
|
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
|
|
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
|