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)
10 Jun 2014 MR04 Satisfaction of charge 036897410005 in full
04 Mar 2014 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014
13 Feb 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 353,258,689
03 Dec 2013 AUD Auditor's resignation
06 Nov 2013 MISC Section 519 ca 2006
21 Oct 2013 AA01 Current accounting period extended from 19 October 2014 to 31 December 2014
18 Oct 2013 MR01 Registration of charge 036897410005
18 Oct 2013 MR05 Part of the property or undertaking has been released from charge 036897410003
22 Jul 2013 AA Full accounts made up to 17 October 2012
18 Jul 2013 AP01 Appointment of Dr Edward Metcalfe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019
18 Jul 2013 TM01 Termination of appointment of Jonathan Walbridge as a director
02 Jul 2013 MR01 Registration of charge 036897410003
02 Jul 2013 MR01 Registration of charge 036897410004
24 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2013 AP01 Appointment of Robert Murray Paterson as a director
12 Feb 2013 TM01 Termination of appointment of James Dyckhoff as a director
12 Feb 2013 AP01 Appointment of Douglas Stuart Mcleish as a director
08 Feb 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
22 Jan 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
21 Jan 2013 AD04 Register(s) moved to registered office address
17 Jan 2013 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
28 Nov 2012 AD01 Registered office address changed from , the Arena, Downshire Way, Bracknell, Berkshire, RG12 1PU on 28 November 2012
16 Nov 2012 TM01 Termination of appointment of Glenn Hubert as a director
16 Nov 2012 TM01 Termination of appointment of Teresa Troy as a director
22 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2