- Company Overview for PELICAN POINT POWER LIMITED (02904282)
- Filing history for PELICAN POINT POWER LIMITED (02904282)
- People for PELICAN POINT POWER LIMITED (02904282)
- Charges for PELICAN POINT POWER LIMITED (02904282)
- More for PELICAN POINT POWER LIMITED (02904282)
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
|
|
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
|
|
11 Feb 2015 | AP03 | Appointment of Lawrence Kim as a secretary on 30 January 2015 |