Advanced company searchLink opens in new window

SEVERN TRENT GREEN POWER ATHERSTONE LIMITED

Company number 12559241

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)
05 Aug 2024 CERTNM Company name changed EEB54 LIMITED\certificate issued on 05/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-31
05 Aug 2024 AP03 Appointment of Ms Gemma Eagle as a secretary on 31 July 2024
03 Jul 2024 AP01 Appointment of Ms Sarah Louise Bradley as a director on 26 June 2024
03 Jul 2024 AP01 Appointment of Mr James John Jesic as a director on 26 June 2024
03 Jul 2024 AP01 Appointment of Mr Christer Eric Stoyell as a director on 26 June 2024
03 Jul 2024 AP01 Appointment of Mr Chris Giles as a director on 26 June 2024
03 Jul 2024 PSC02 Notification of Severn Trent Green Power Limited as a person with significant control on 26 June 2024
03 Jul 2024 PSC07 Cessation of Hook Solar Limited as a person with significant control on 26 June 2024
03 Jul 2024 TM01 Termination of appointment of David Meehan as a director on 26 June 2024
03 Jul 2024 TM01 Termination of appointment of Ronan Kilduff as a director on 26 June 2024
03 Jul 2024 TM01 Termination of appointment of Dermot Kelleher as a director on 26 June 2024
03 Jul 2024 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to The Stables Radford Chipping Norton OX7 4EB on 3 July 2024
27 Jun 2024 MR04 Satisfaction of charge 125592410001 in full
25 Apr 2024 TM01 Termination of appointment of Joseph Walsh as a director on 3 April 2024
25 Apr 2024 TM01 Termination of appointment of Tony Kilduff as a director on 3 April 2024
05 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
19 Jan 2024 CH01 Director's details changed for Mr. David Meehan on 19 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 MR01 Registration of charge 125592410001, created on 3 March 2023
28 Feb 2023 MA Memorandum and Articles of Association
28 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 PSC02 Notification of Hook Solar Limited as a person with significant control on 23 February 2023
24 Feb 2023 PSC07 Cessation of Elgin Energy Holdings Limited as a person with significant control on 23 February 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022