Advanced company searchLink opens in new window

CENTRAL POWER (BNORTH) LIMITED

Company number 06138410

Filter by category

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)
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 MA Memorandum and Articles of Association
30 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of a new classes of shares 11/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 51
23 Dec 2023 SH08 Change of share class name or designation
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 51
06 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Oct 2023 SH06 Cancellation of shares. Statement of capital on 30 December 2022
  • GBP 50.00
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 May 2023 AP01 Appointment of Mr Daniel Bowen as a director on 9 May 2023
09 Jan 2023 PSC04 Change of details for Mr Tarsem Singh Dhamrait as a person with significant control on 9 January 2023
09 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
30 Dec 2022 PSC01 Notification of Tarsem Singh Dhamrait as a person with significant control on 30 December 2022
30 Dec 2022 PSC07 Cessation of Geoffrey Alan Davies as a person with significant control on 30 December 2022
30 Dec 2022 TM01 Termination of appointment of Geoffrey Alan Davies as a director on 30 December 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 Jun 2020 TM02 Termination of appointment of Geoffrey Alan Davies as a secretary on 15 June 2020
29 May 2020 CH03 Secretary's details changed for Mr Geoffrey Alan Davies on 29 May 2020
17 May 2020 AD01 Registered office address changed from Market House Listley Street Bridgnorth WV16 4AW England to 5 Tyninghame Avenue Wolverhampton WV6 9PP on 17 May 2020
23 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates