Advanced company searchLink opens in new window

EDF ENERGY (COTTAM POWER) LIMITED

Company number 04074196

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
14 Nov 2019 PSC07 Cessation of Edf Energy (Energy Branch) Plc as a person with significant control on 3 June 2019
14 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
10 Jun 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 June 2019
07 Jun 2019 PSC02 Notification of Edf Energy Limited as a person with significant control on 3 June 2019
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
31 Jan 2019 CH01 Director's details changed for Matthew Sykes on 9 January 2018
17 Jan 2019 TM02 Termination of appointment of Claire Rachel Gooding as a secretary on 5 September 2018
14 Dec 2018 TM01 Termination of appointment of Darren Ramshaw as a director on 30 November 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
15 Mar 2018 AP01 Appointment of David Tomblin as a director on 5 February 2018
15 Mar 2018 TM01 Termination of appointment of Michael James Harrison as a director on 1 January 2018
14 Mar 2018 TM01 Termination of appointment of David Fraser Mitchell as a director on 5 February 2018
18 Jan 2018 PSC05 Change of details for Edf Energy (Energy Branch) Plc as a person with significant control on 9 January 2018
12 Jan 2018 TM01 Termination of appointment of Gwen Susan Parry-Jones as a director on 22 December 2017
09 Jan 2018 AD01 Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on 9 January 2018
18 Sep 2017 AA Full accounts made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
03 May 2016 AP01 Appointment of Darren Ramshaw as a director on 21 April 2016