Advanced company searchLink opens in new window

BAGLAN GENERATING LIMITED

Company number 03689741

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)
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