- Company Overview for BAGLAN GENERATING LIMITED (03689741)
- Filing history for BAGLAN GENERATING LIMITED (03689741)
- People for BAGLAN GENERATING LIMITED (03689741)
- Charges for BAGLAN GENERATING LIMITED (03689741)
- Insolvency for BAGLAN GENERATING LIMITED (03689741)
- More for BAGLAN GENERATING LIMITED (03689741)
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) |
---|---|---|---|
18 Aug 2020 | AP01 | Appointment of Mr Jeffrey James Holder as a director on 5 August 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Gordon Ian Winston Parsons as a director on 29 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Edward Metcalfe as a director on 28 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Irene Otero-Novas Miranda as a director on 29 June 2020 | |
04 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
20 May 2019 | RP04AP01 | Second filing for the appointment of Mr Edward Metcalfe as a director | |
29 Mar 2019 | MR01 | Registration of charge 036897410011, created on 25 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
24 Nov 2018 | MR04 | Satisfaction of charge 036897410008 in full | |
24 Nov 2018 | MR04 | Satisfaction of charge 036897410006 in full | |
24 Nov 2018 | MR04 | Satisfaction of charge 036897410007 in full | |
21 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Edward Metcalfe on 22 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Edward Metcalfe on 22 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Irene Otero-Novas Miranda on 22 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 January 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
12 Jan 2018 | AP01 | Appointment of Irene Otero-Novas Miranda as a director on 23 November 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Douglas Stuart Mcleish as a director on 3 November 2017 | |
19 Dec 2017 | MR01 | Registration of charge 036897410010, created on 14 December 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Feb 2017 | AD02 | Register inspection address has been changed from 18 st. Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited St. Swithin's Lane London EC4N 8AD | |
19 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
17 Dec 2016 | AA | Full accounts made up to 31 March 2016 |