Advanced company searchLink opens in new window

NPOWER NORTHERN LIMITED

Company number 03432100

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)
08 Dec 2014 TM01 Termination of appointment of Guy Antony Johnson as a director on 30 November 2014
06 Sep 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
01 Oct 2013 AA Full accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
17 Apr 2013 AP01 Appointment of Mr Jason Andrew Scagell as a director
09 Apr 2013 CH01 Director's details changed for Mr Jonathan David Stamp on 26 March 2013
26 Feb 2013 AP01 Appointment of Mr Richard Lee Rose as a director
25 Feb 2013 TM01 Termination of appointment of Jens Madrian as a director
04 Jan 2013 AP01 Appointment of Mr Guy Antony Johnson as a director
04 Jan 2013 AP01 Appointment of Mr Christopher James Pilgrim as a director
04 Jan 2013 AP01 Appointment of Mr Jonathan David Stamp as a director
04 Jan 2013 AP01 Appointment of Mrs Jodie Eaton as a director
03 Jan 2013 TM01 Termination of appointment of Timothy Calver as a director
03 Jan 2013 TM01 Termination of appointment of Paul Massara as a director
03 Jan 2013 TM01 Termination of appointment of Giuseppe Di Vita as a director
03 Jan 2013 TM01 Termination of appointment of Jason Clark as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 CH01 Director's details changed for Mr Jason Lee Clark on 29 June 2012
13 Aug 2012 CH01 Director's details changed for Mr Simon Stacey on 2 July 2012
03 Aug 2012 CH01 Director's details changed for Mr Giuseppe Di Vita on 6 January 2012
05 Jul 2012 AP01 Appointment of Mr Roger David Hattam as a director
05 Jul 2012 TM01 Termination of appointment of Guy Johnson as a director
03 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders