- 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) |
---|---|---|---|
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 | |
21 Mar 2019 | AD01 | Registered office address changed from Eggborough Power Station Eggborough Goole East Yorkshire DN14 0BS to Part Ground Floor, Paradigm Building 3175 Century Way Thorpe Park Leeds LS15 8ZB on 21 March 2019 | |
26 Nov 2018 | MR01 | Registration of charge 037827000013, created on 23 November 2018 |