Advanced company searchLink opens in new window

NORTHERN COMMUNITY POWER COMMUNITY INTEREST COMPANY

Company number 07504738

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)
12 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,000
12 Feb 2016 AD03 Register(s) moved to registered inspection location 32 Elton Road Darlington County Durham DL3 8HS
12 Feb 2016 AD02 Register inspection address has been changed to 32 Elton Road Darlington County Durham DL3 8HS
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Feb 2015 TM01 Termination of appointment of Terence David Murphy as a director on 5 December 2014
08 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2,000
08 Feb 2015 CH01 Director's details changed for Mrs Ann Marshall on 1 August 2014
08 Feb 2015 CH01 Director's details changed for David Hall on 1 August 2014
08 Feb 2015 CH01 Director's details changed for Mr Stephen James Day on 1 December 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Aug 2014 AD01 Registered office address changed from Alington House North Bailey Durham County Durham DH1 3ET to 64 South Terrace Wallsend Tyne and Wear NE28 6QE on 1 August 2014
16 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2,000
27 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Nov 2013 TM01 Termination of appointment of Andrea Davidson as a director
20 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
19 Feb 2013 AP01 Appointment of Ms Andrea Davidson as a director
19 Feb 2013 AP01 Appointment of Mr Craig Woolf as a director
19 Feb 2013 AP01 Appointment of Mr Ross Edgar Weddle as a director
10 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
18 Feb 2012 CH01 Director's details changed for David Hall on 17 November 2011
18 Feb 2012 CH01 Director's details changed for Mr Terence David Murphy on 1 August 2011
18 Feb 2012 CH01 Director's details changed for Mr Stephen James Day on 16 December 2011
16 Nov 2011 AP01 Appointment of David Hall as a director
16 Nov 2011 AP01 Appointment of Mrs Ann Marshall as a director