Advanced company searchLink opens in new window

PELICAN POINT POWER LIMITED

Company number 02904282

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)
26 Nov 2019 TM02 Termination of appointment of Wayne Gregory Kevern as a secretary on 15 November 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
07 Mar 2019 PSC07 Cessation of International Power Australia Funding (2) as a person with significant control on 14 September 2018
07 Mar 2019 PSC02 Notification of International Power Ltd. as a person with significant control on 14 September 2018
21 Dec 2018 TM01 Termination of appointment of Carly Wishart as a director on 7 December 2018
21 Dec 2018 AP01 Appointment of Augustin Marie Luc Honorat as a director on 7 December 2018
21 Aug 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 AP01 Appointment of Carly Wishart as a director on 8 June 2018
03 Jul 2018 TM01 Termination of appointment of Michel Jean Gilbert Gantois as a director on 8 June 2018
23 Mar 2018 CH01 Director's details changed for Mr Masao Omura on 17 March 2018
07 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
02 Mar 2018 AP01 Appointment of Michel Jean Gilbert Gantois as a director on 14 February 2018
02 Mar 2018 TM01 Termination of appointment of Matthew Scott Donaldson as a director on 14 February 2018
11 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 AP01 Appointment of Matthew Scott Donaldson as a director on 1 July 2017
06 Jul 2017 TM01 Termination of appointment of Alexandre Jean Keisser as a director on 1 July 2017
02 Jun 2017 AP03 Appointment of Sarah Jane Gregory as a secretary on 1 June 2017
02 Jun 2017 TM02 Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017
08 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
10 Feb 2017 AA Full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • AUD 1,320
  • GBP 2
12 Nov 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
  • AUD 1,320
11 Feb 2015 AP03 Appointment of Lawrence Kim as a secretary on 30 January 2015