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)
|
|
11 Dec 2021 |
CS01 |
Confirmation statement made on 28 November 2021 with no updates
|
|
|
30 Nov 2021 |
AP03 |
Appointment of Mrs Ruth Barnard as a secretary on 30 November 2021
|
|
|
30 Nov 2021 |
TM02 |
Termination of appointment of Stephen Christopher Hands as a secretary on 30 November 2021
|
|
|
20 Sep 2021 |
TM01 |
Termination of appointment of Matthew Giles Scrimshaw as a director on 17 September 2021
|
|
|
16 Jul 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
22 Jun 2021 |
TM01 |
Termination of appointment of Stephen Christopher Hands as a director on 14 June 2021
|
|
|
04 Dec 2020 |
CS01 |
Confirmation statement made on 28 November 2020 with no updates
|
|
|
24 Nov 2020 |
PSC02 |
Notification of Uk Power Reserve Limited as a person with significant control on 18 November 2020
|
|
|
24 Nov 2020 |
PSC07 |
Cessation of Stallingborough Properties Limited as a person with significant control on 18 November 2020
|
|
|
07 Aug 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
03 Aug 2020 |
AP01 |
Appointment of Mr Andrew Robert Koss as a director on 3 August 2020
|
|
|
03 Aug 2020 |
TM01 |
Termination of appointment of Nauman Ahmad as a director on 3 August 2020
|
|
|
09 Dec 2019 |
AP01 |
Appointment of David Keith Thompson as a director on 1 December 2019
|
|
|
09 Dec 2019 |
AP01 |
Appointment of Dr Catherine Isabel Mcclay as a director on 1 December 2019
|
|
|
09 Dec 2019 |
AP01 |
Appointment of Matthew Giles Scrimshaw as a director on 1 December 2019
|
|
|
06 Dec 2019 |
TM01 |
Termination of appointment of Sam Kieron Wither as a director on 30 November 2019
|
|
|
03 Dec 2019 |
CS01 |
Confirmation statement made on 28 November 2019 with no updates
|
|
|
14 Nov 2019 |
AD03 |
Register(s) moved to registered inspection location Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS
|
|
|
14 Nov 2019 |
AD02 |
Register inspection address has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS
|
|
|
09 Oct 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
04 Oct 2019 |
TM01 |
Termination of appointment of Paul David Tomlinson as a director on 30 September 2019
|
|
|
18 Apr 2019 |
AD01 |
Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on 18 April 2019
|
|
|
18 Apr 2019 |
AP03 |
Appointment of Mr Stephen Christopher Hands as a secretary on 1 April 2019
|
|
|
18 Apr 2019 |
AD01 |
Registered office address changed from Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on 18 April 2019
|
|
|
18 Apr 2019 |
TM02 |
Termination of appointment of Andrew Joseph Mountford as a secretary on 1 April 2019
|
|