- Company Overview for NPOWER NORTHERN LIMITED (03432100)
- Filing history for NPOWER NORTHERN LIMITED (03432100)
- People for NPOWER NORTHERN LIMITED (03432100)
- Charges for NPOWER NORTHERN LIMITED (03432100)
- More for NPOWER NORTHERN LIMITED (03432100)
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) |
---|---|---|---|
12 Apr 2023 | AP01 | Appointment of Kirinjeet Kaur Kalsi as a director on 31 March 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of David Charles Adrian Baumber as a director on 31 March 2023 | |
09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jul 2022 | TM01 | Termination of appointment of Jason Andrew Scagell as a director on 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
16 Jun 2022 | AP01 | Appointment of Mr David Charles Adrian Baumber as a director on 13 June 2022 | |
15 Jun 2022 | AP01 | Appointment of Ms Deborah Gandley as a director on 13 June 2022 | |
07 Apr 2022 | TM02 | Termination of appointment of Glenn William Chapman as a secretary on 1 April 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Simon Nicholas Stacey as a director on 2 January 2022 | |
24 Dec 2021 | AD01 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG England to C/O Npower Limited Westwood Way, Westwood Business Park Coventry CV4 8LG on 24 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from C/O Npower Limited Windmill Hill Business Park, Whitehill Way Swindon Wiltshire SN5 6PB England to Westwood Way Westwood Business Park Coventry CV4 8LG on 22 December 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to C/O Npower Limited Windmill Hill Business Park, Whitehill Way Swindon Wiltshire SN5 6PB on 15 November 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Jason Andrew Scagell as a director on 3 September 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Christopher James Thewlis as a director on 3 September 2021 | |
23 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
16 Apr 2021 | CH01 | Director's details changed for Mr Simon Nicholas Stacey on 1 December 2019 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Christopher James Thewlis on 1 December 2019 | |
19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
05 Dec 2019 | TM01 | Termination of appointment of David George Titterton as a director on 30 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Christopher James Thewlis as a director on 30 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Peter Russell Sharman as a director on 30 November 2019 | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates |