Advanced company searchLink opens in new window

KEADBY GENERATION LIMITED

Company number 02729513

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)
06 Dec 2019 AA Full accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
11 Nov 2019 AP01 Appointment of Mr Martin Beattie as a director on 11 November 2019
11 Nov 2019 TM01 Termination of appointment of James Isaac Smith as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Adrian Marc James Rudd as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Mr Michael Gillatt as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Mrs Ann Gray as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Mr John Johnson as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Mr Charles Cryans as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Stephen Wheeler as a director on 11 November 2019
07 Jan 2019 AA Full accounts made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
22 Jun 2018 AD01 Registered office address changed from Sse Plc , Keadby Power Station Trentside Keadby Scunthorpe DN17 3EF United Kingdom to Keadby Power Station Trentside Keadby Scunthorpe DN17 3EF on 22 June 2018
02 May 2018 AD01 Registered office address changed from Keadby Power Station P O Box 89 Keadby Scunthorpe North Lincolnshire DN17 3AZ to Sse Plc , Keadby Power Station Trentside Keadby Scunthorpe DN17 3EF on 2 May 2018
14 Dec 2017 AA Full accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
02 Oct 2017 PSC05 Change of details for Sse Generation Limited as a person with significant control on 2 October 2017
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
20 Oct 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
09 Jun 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 31 May 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000,100
04 Dec 2014 AP03 Appointment of Sally Fairbairn as a secretary on 1 December 2014