- Company Overview for SSE GENERATION LIMITED (02310571)
- Filing history for SSE GENERATION LIMITED (02310571)
- People for SSE GENERATION LIMITED (02310571)
- Charges for SSE GENERATION LIMITED (02310571)
- More for SSE GENERATION LIMITED (02310571)
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 2021 | AP01 | Appointment of Alexander Hughes Honeyman as a director on 23 July 2021 | |
05 Aug 2021 | AP01 | Appointment of Elaine Harley as a director on 23 July 2021 | |
03 Aug 2021 | AP03 | Appointment of Mr Bernard Michael O'connor as a secretary on 23 July 2021 | |
03 Aug 2021 | TM02 | Termination of appointment of Sally Fairbairn as a secretary on 23 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Stephen Wheeler as a director on 23 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Mark Richard Hayward as a director on 23 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
12 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
23 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Mr John Anthony Downes on 30 August 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
17 Jun 2019 | AP01 | Appointment of Stephen Wheeler as a director on 17 June 2019 | |
28 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
27 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
29 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Aug 2016 | CH01 | Director's details changed for Mr James Isaac Smith on 24 August 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr James Isaac Smith as a director on 6 July 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
09 Jun 2016 | TM01 | Termination of appointment of Paul Richard Smith as a director on 31 May 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Rhys Gordon Stanwix as a director on 3 March 2016 | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|