- Company Overview for SEABANK POWER LIMITED (02591188)
- Filing history for SEABANK POWER LIMITED (02591188)
- People for SEABANK POWER LIMITED (02591188)
- Charges for SEABANK POWER LIMITED (02591188)
- More for SEABANK POWER LIMITED (02591188)
| 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) |
|---|---|---|---|
| 23 Mar 2017 | CH01 | Director's details changed for Alexander Hughes Honeyman on 5 July 2016 | |
| 01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
| 29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
| 06 Jul 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
| 22 Jun 2016 | AP01 | Appointment of Iwan Rees Morgan as a director on 16 June 2016 | |
| 16 Jun 2016 | TM01 | Termination of appointment of Paul Richard Smith as a director on 16 June 2016 | |
| 26 May 2016 | AA | Full accounts made up to 31 December 2015 | |
| 23 Feb 2016 | CH01 | Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 | |
| 04 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
| 21 Sep 2015 | CH01 | Director's details changed for John Adam Sutherland on 21 September 2015 | |
| 31 Jul 2015 | CH01 | Director's details changed for Charles Tsai on 10 September 2010 | |
| 22 Jul 2015 | AP01 | Appointment of Alexander Hughes Honeyman as a director on 13 July 2015 | |
| 21 Jul 2015 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
| 20 Jul 2015 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
| 20 Jul 2015 | AP03 | Appointment of Stuart Michael Mayer as a secretary on 13 July 2015 | |
| 20 Jul 2015 | TM01 | Termination of appointment of Martin James Pibworth as a director on 13 July 2015 | |
| 16 Jul 2015 | TM02 | Termination of appointment of Laura Jane Pittam as a secretary on 13 July 2015 | |
| 10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
| 10 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
| 10 Feb 2015 | CH01 | Director's details changed for Martin James Pibworth on 31 January 2015 | |
| 28 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
| 28 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
| 04 Feb 2014 | CH01 | Director's details changed for John Adam Sutherland on 30 January 2014 | |
| 14 Nov 2013 | AP01 | Appointment of Martin James Pibworth as a director | |
| 14 Nov 2013 | TM01 | Termination of appointment of Paul Phillips-Davies as a director |