Advanced company searchLink opens in new window

CUMMINS POWER GENERATION (UK) LIMITED

Company number 02058784

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)
07 Jan 2019 AD01 Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019
04 Jul 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
22 Jun 2017 AA Full accounts made up to 31 December 2016
12 May 2017 AP01 Appointment of Mr Alouis Ngoshi as a director on 11 May 2017
12 May 2017 AP01 Appointment of Mr Edward David Smith as a director on 11 May 2017
12 May 2017 AP03 Appointment of Mr Joseph Morgan Rigler as a secretary on 11 May 2017
12 May 2017 TM01 Termination of appointment of Andrew Frank Whitehead as a director on 11 May 2017
12 May 2017 TM02 Termination of appointment of Preston Blair Ray as a secretary on 11 May 2017
20 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 260,418
13 Jan 2016 TM01 Termination of appointment of Raymond John Eyres as a director on 31 December 2015
20 Jul 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AP01 Appointment of Mr Casimiro Antonio Vieira Leitao as a director on 10 June 2015
10 Jun 2015 AP01 Appointment of Mr Joseph Morgan Rigler as a director on 10 June 2015
10 Jun 2015 TM01 Termination of appointment of Livingston Lord Satterthwaite as a director on 10 June 2015
10 Jun 2015 TM01 Termination of appointment of Joseph Marvin Perkins as a director on 10 June 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 260,418
01 Jul 2014 AA Accounts made up to 31 December 2013
12 Mar 2014 AP03 Appointment of Mr Preston Blair Ray as a secretary
12 Mar 2014 TM02 Termination of appointment of Jeremy Berenzweig as a secretary
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 260,418
16 Jul 2013 AA Accounts made up to 31 December 2012
04 Feb 2013 AP01 Appointment of Mr Andrew Frank Whitehead as a director