- Company Overview for DERWENT COGENERATION LIMITED (02650621)
- Filing history for DERWENT COGENERATION LIMITED (02650621)
- People for DERWENT COGENERATION LIMITED (02650621)
- Charges for DERWENT COGENERATION LIMITED (02650621)
- More for DERWENT COGENERATION LIMITED (02650621)
| 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) |
|---|---|---|---|
| 29 Jun 2018 | AP01 | Appointment of Mr Sam Kieron Wither as a director on 19 June 2018 | |
| 03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
| 17 Nov 2017 | AP01 | Appointment of Hiromu Kayamori as a director on 17 November 2017 | |
| 17 Nov 2017 | TM01 | Termination of appointment of Ro Okaniwa as a director on 17 November 2017 | |
| 02 Oct 2017 | PSC05 | Change of details for Sse Generation Limited as a person with significant control on 2 October 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 | |
| 28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
| 28 Jun 2017 | PSC02 | Notification of Ipm Energy Company (Uk) Limited as a person with significant control on 6 April 2016 | |
| 28 Jun 2017 | PSC02 | Notification of Sse Generation Limited as a person with significant control on 6 April 2016 | |
| 07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
| 24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
| 21 Apr 2016 | TM01 | Termination of appointment of Clive John Warden as a director on 1 April 2016 | |
| 21 Apr 2016 | AP01 | Appointment of Mr Matteo Maria Maino as a director on 1 April 2016 | |
| 10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
| 16 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
| 16 Jun 2015 | TM01 | Termination of appointment of Peter Hill Dobson as a director on 23 September 2014 | |
| 21 May 2015 | AP01 | Appointment of Andrew Wilson Garner as a director on 7 May 2015 | |
| 21 May 2015 | AP01 | Appointment of Clive John Warden as a director on 7 May 2015 | |
| 21 May 2015 | TM01 | Termination of appointment of David Charles Leich as a director on 7 May 2015 | |
| 30 Apr 2015 | CH01 | Director's details changed for Richard Peter Escott on 29 April 2015 | |
| 02 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
| 19 Mar 2015 | AP01 | Appointment of Richard Peter Escott as a director on 19 March 2015 | |
| 04 Mar 2015 | AD01 | Registered office address changed from 1 Holme Lane Spondon Derby Derbyshire DE21 7BP to 55 Vastern Road Reading Berkshire RG1 8BU on 4 March 2015 | |
| 03 Mar 2015 | AP03 | Appointment of Sally Fairbairn as a secretary on 3 March 2015 | |
| 03 Mar 2015 | TM02 | Termination of appointment of John Henry Reid as a secretary on 3 March 2015 |