- Company Overview for EGGBOROUGH POWER LIMITED (03782700)
- Filing history for EGGBOROUGH POWER LIMITED (03782700)
- People for EGGBOROUGH POWER LIMITED (03782700)
- Charges for EGGBOROUGH POWER LIMITED (03782700)
- More for EGGBOROUGH POWER LIMITED (03782700)
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 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
03 May 2023 | TM02 | Termination of appointment of James Peter Chiodini as a secretary on 3 May 2023 | |
03 May 2023 | AP03 | Appointment of Mr James Roger Corte as a secretary on 3 May 2023 | |
05 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
10 Mar 2022 | AP03 | Appointment of Mr James Peter Chiodini as a secretary on 4 June 2020 | |
27 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
30 Apr 2021 | MR04 | Satisfaction of charge 037827000013 in full | |
22 Apr 2021 | MR01 | Registration of charge 037827000014, created on 31 March 2021 | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jul 2020 | CH01 | Director's details changed for Mr Jan Springl on 14 May 2018 | |
23 Jul 2020 | CH01 | Director's details changed for Pavel Horský on 24 September 2018 | |
23 Jul 2020 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 15 June 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
17 Jun 2020 | CH01 | Director's details changed for Mr Adam Charles Booth on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Adam Charles Booth on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
02 Apr 2019 | MR04 | Satisfaction of charge 037827000011 in full |