Advanced company searchLink opens in new window

DRUMANAKELLY POWER LTD

Company number NI612367

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)
12 Sep 2017 MR04 Satisfaction of charge NI6123670001 in full
12 Sep 2017 MR04 Satisfaction of charge NI6123670002 in full
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 21 July 2016
  • GBP 10.00
02 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2016 MR01 Registration of charge NI6123670003, created on 21 July 2016
04 Aug 2016 MR01 Registration of charge NI6123670002, created on 21 July 2016
06 Jul 2016 MR01 Registration of charge NI6123670001, created on 28 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
02 Mar 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
02 Mar 2015 AP04 Appointment of Triple Point Administration Llp as a secretary on 1 March 2015
02 Mar 2015 TM02 Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015
22 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
09 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AP01 Appointment of Mr Ian Mclennan as a director on 18 August 2014
21 Aug 2014 TM01 Termination of appointment of Alastair Charles Hamilton Irvine as a director on 18 August 2014
05 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
15 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Dec 2013 AA01 Previous accounting period shortened from 30 September 2013 to 30 June 2013
29 Jul 2013 AP04 Appointment of Interim Assistance Limited as a secretary
29 Jul 2013 TM01 Termination of appointment of Janice Blair as a director
29 Jul 2013 TM02 Termination of appointment of Janice Blair as a secretary
29 Jul 2013 AP01 Appointment of Mr Thomas Allan Poynter Godfrey as a director