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) |
---|---|---|---|
19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
13 Jul 2020 | AP01 | Appointment of Dr Anthony Steven Ainsworth as a director on 1 July 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Jason Andrew Scagell on 30 March 2019 | |
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 | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
31 Dec 2018 | TM01 | Termination of appointment of Jodie Eaton as a director on 31 December 2018 | |
09 Oct 2018 | PSC07 | Cessation of Npower Group Plc as a person with significant control on 21 May 2018 | |
11 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
31 May 2018 | PSC02 | Notification of Npower Group Limited as a person with significant control on 31 May 2018 | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Npower Group Plc as a person with significant control on 6 April 2016 | |
04 Apr 2017 | TM01 | Termination of appointment of Jonathon David Stamp as a director on 31 March 2017 | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
08 Mar 2017 | CH01 | Director's details changed for Mr Simon Stacey on 7 March 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr David George Titterton as a director on 1 January 2017 | |
11 Jan 2017 | AP03 | Appointment of Mr Glenn William Chapman as a secretary on 1 January 2017 | |
10 Jan 2017 | TM02 | Termination of appointment of Jason Anthony Keene as a secretary on 31 December 2016 | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|