Advanced company searchLink opens in new window

EGGBOROUGH POWER LIMITED

Company number 03782700

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 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 82,000,000
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
20 Nov 2013 MR01 Registration of charge 037827000011
24 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
30 Apr 2013 SH20 Statement by directors
30 Apr 2013 SH19 Statement of capital on 30 April 2013
  • GBP 82,000,000.00
30 Apr 2013 CAP-SS Solvency statement dated 26/04/13
30 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel whole amount standing to credit of share prem account 26/04/2013
27 Feb 2013 CH01 Director's details changed for Mr Zachary Lewis on 20 February 2013
27 Feb 2013 AP01 Appointment of Mr Zachary Lewis as a director
21 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
10 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
02 Aug 2012 TM01 Termination of appointment of Lucien Orlovius as a director
02 Aug 2012 TM01 Termination of appointment of Richard Cazenove as a director
06 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
05 Aug 2011 AA Full accounts made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
13 May 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 17/12/10
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 179,138,919
  • ANNOTATION A second filed SH01 was registered on 13/05/11
08 Feb 2011 MEM/ARTS Memorandum and Articles of Association
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 550 569 ca 2006 17/12/2010
02 Dec 2010 AP01 Appointment of William Francis Sebastian Rickett as a director
11 Oct 2010 AA Full accounts made up to 31 March 2010
05 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders