Advanced company searchLink opens in new window

DRAX PUMPED STORAGE LIMITED

Company number 06657336

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)
30 Jun 2017 CH01 Director's details changed for Mr Andrew Robert Koss on 19 June 2017
10 May 2017 MR01 Registration of charge 066573360001, created on 5 May 2017
09 May 2017 MR01 Registration of charge 066573360002, created on 5 May 2017
02 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-05
05 Apr 2017 CONNOT Change of name notice
03 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
11 Jul 2016 TM02 Termination of appointment of Philip John Hudson as a secretary on 30 June 2016
11 Jul 2016 AP03 Appointment of Mr David Mccallum as a secretary on 1 July 2016
10 Mar 2016 TM01 Termination of appointment of Paul Taylor as a director on 31 December 2015
10 Mar 2016 TM01 Termination of appointment of Peter Richard Emery as a director on 31 December 2015
06 Jan 2016 AP01 Appointment of Mr Dwight Daniel Willard Gardiner as a director on 1 January 2016
05 Jan 2016 AP01 Appointment of Mr Andrew Robert Koss as a director on 1 January 2016
30 Sep 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
01 Jun 2015 TM01 Termination of appointment of Anthony James Quinlan as a director on 31 May 2015
23 Oct 2014 TM01 Termination of appointment of Dorothy Carrington Thompson as a director on 21 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
30 Apr 2014 CH01 Director's details changed for Mr Anthony James Quilan on 10 April 2014
28 Apr 2014 CH01 Director's details changed for Mr Paul Taylor on 15 April 2014
30 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
24 Jul 2013 AA Full accounts made up to 31 December 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011