Advanced company searchLink opens in new window

RESERVE POWER TRADING LIMITED

Company number 09548349

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)
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from 89 King Street Maidstone ME14 1BG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 January 2020
12 Dec 2019 CH01 Director's details changed for Mr Richard James Thompson on 11 December 2019
12 Dec 2019 CH01 Director's details changed for Mr Richard James Thompson on 11 December 2019
29 Nov 2019 CH01 Director's details changed for Mr Richard James Thompson on 14 February 2018
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
20 Nov 2017 TM02 Termination of appointment of Foresight Group Llp as a secretary on 6 November 2017
14 Nov 2017 AP04 Appointment of Foresight Group Llp as a secretary on 6 November 2017
14 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
07 Apr 2017 AD01 Registered office address changed from 17 Hart Street Maidstone ME16 8RA England to 89 King Street Maidstone ME14 1BG on 7 April 2017
31 Mar 2017 MR01 Registration of charge 095483490001, created on 27 March 2017
01 Dec 2016 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to 17 Hart Street Maidstone ME16 8RA on 1 December 2016
05 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 63,289.17
21 Apr 2016 AP01 Appointment of Mr Graham Edward White as a director on 1 April 2016
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 63,289.17
15 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 48,099.77
22 Jan 2016 AD01 Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 22 January 2016