MERCIA POWER RESPONSE (SANDY LANE) LIMITED
Company number 10269414
- Company Overview for MERCIA POWER RESPONSE (SANDY LANE) LIMITED (10269414)
- Filing history for MERCIA POWER RESPONSE (SANDY LANE) LIMITED (10269414)
- People for MERCIA POWER RESPONSE (SANDY LANE) LIMITED (10269414)
- Charges for MERCIA POWER RESPONSE (SANDY LANE) LIMITED (10269414)
- More for MERCIA POWER RESPONSE (SANDY LANE) LIMITED (10269414)
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) |
---|---|---|---|
10 Dec 2018 | AP03 | Appointment of Mr William John Aiken as a secretary on 24 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
02 Aug 2018 | PSC02 | Notification of Frp Mercia Holdco Limited as a person with significant control on 16 March 2018 | |
02 Aug 2018 | PSC07 | Cessation of Power Balancing Services Limited as a person with significant control on 16 March 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Mar 2018 | MR01 | Registration of charge 102694140001, created on 14 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Richard James Thompson as a director on 14 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Daniel Peter Cambridge as a director on 14 March 2018 | |
16 Mar 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 32 C/O Foresight Group Llp, the Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 16 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom to 32 C/O Foresight Group Llp, the Shard London Bridge Street London SE1 9SG on 16 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Andrew Leach as a director on 14 March 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
08 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-08
|