- Company Overview for MERCIA POWER LIMITED (11924643)
- Filing history for MERCIA POWER LIMITED (11924643)
- People for MERCIA POWER LIMITED (11924643)
- Charges for MERCIA POWER LIMITED (11924643)
- More for MERCIA POWER LIMITED (11924643)
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) |
---|---|---|---|
26 May 2021 | MR01 | Registration of charge 119246430002, created on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Neil Christopher O'brien on 19 May 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
09 Feb 2021 | PSC05 | Change of details for Blackmead Infrastructure Limited as a person with significant control on 21 November 2019 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Richard James Thompson on 1 January 2021 | |
12 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
20 Oct 2020 | TM01 | Termination of appointment of Daniel Peter Cambridge as a director on 25 September 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Richard James Thompson as a director on 25 September 2020 | |
10 Sep 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
10 Jan 2020 | CH01 | Director's details changed for Mr Daniel Peter Cambridge on 10 January 2020 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 | |
20 Nov 2019 | PSC05 | Change of details for Blackmead Infrastructure Limited as a person with significant control on 20 November 2019 | |
26 Jul 2019 | ALLOTCORR |
Correction of allotment details of form SH01 registered on 25/07/19. Shares allotted on 17/05/19. Barcode A89CX3P4
|
|
25 Jul 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 May 2019
|
|
25 Jul 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 May 2019
|
|
20 Jun 2019 | AD01 | Registered office address changed from C/O Foresight Group Llp London Bridge Street London SE1 9SG England to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 20 June 2019 | |
10 Jun 2019 | SH08 | Change of share class name or designation | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
03 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2019
|
|
29 May 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2019
|
|
24 May 2019 | TM01 | Termination of appointment of Richard James Thompson as a director on 17 May 2019 | |
24 May 2019 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 17 May 2019 |