Advanced company searchLink opens in new window

EDF ENERGY ROUND 3 ISLE OF WIGHT LIMITED

Company number 04600558

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)
28 Feb 2018 TM01 Termination of appointment of Owen John Henry Forster as a director on 1 February 2018
28 Feb 2018 TM01 Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018
28 Feb 2018 AP01 Appointment of Mr Hassaan Majid as a director on 1 February 2018
17 Jan 2018 PSC05 Change of details for Edf Energy (Energy Branch) Limited as a person with significant control on 9 January 2018
24 Nov 2017 AD01 Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017
24 Nov 2017 AD01 Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017
02 Aug 2017 AA Full accounts made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
12 Apr 2017 AP01 Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017
10 Feb 2017 TM01 Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017
10 Feb 2017 TM01 Termination of appointment of Matthew Sykes as a director on 1 February 2017
29 Dec 2016 AP01 Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AP01 Appointment of Mr Owen John Henry Forster as a director on 1 June 2016
03 Jun 2016 TM01 Termination of appointment of David Simon George Baker as a director on 1 June 2016
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 6,640,000
28 Jan 2016 CH01 Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016
25 Aug 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 CH01 Director's details changed for Mr David Simon George Baker on 28 July 2015
28 Jul 2015 CH01 Director's details changed for Matthew Sykes on 28 July 2015
27 Jul 2015 AP01 Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015
24 Jul 2015 TM01 Termination of appointment of Laurence Juin as a director on 9 July 2015
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6,640,000
07 May 2015 AP01 Appointment of Mr David Simon George Baker as a director on 28 April 2015
07 May 2015 TM01 Termination of appointment of Robert Guyler as a director on 28 April 2015