Advanced company searchLink opens in new window

DOGGERBANK PROJECT 3F INNOGY LIMITED

Company number 07790148

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)
08 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
21 Aug 2015 MR04 Satisfaction of charge 1 in full
31 Jul 2015 AUD Auditor's resignation
30 Apr 2015 CH01 Director's details changed for Richard Peter Escott on 29 April 2015
28 Apr 2015 AP01 Appointment of Richard Peter Escott as a director on 23 April 2015
28 Apr 2015 TM01 Termination of appointment of Penny Jay Langford as a director on 23 April 2015
12 Jan 2015 AP01 Appointment of Paul Gerald Cooley as a director on 5 January 2015
12 Jan 2015 TM01 Termination of appointment of Finlay Alexander Mccutcheon as a director on 5 January 2015
12 Jan 2015 TM01 Termination of appointment of James Isaac Smith as a director on 5 January 2015
12 Jan 2015 AP01 Appointment of Ms Penny Jay Langford as a director on 5 January 2015
07 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
03 Oct 2014 TM02 Termination of appointment of Tara Akhtar Iqbal as a secretary on 25 September 2014
03 Oct 2014 AP03 Appointment of Pamela Joan Docherty as a secretary on 25 September 2014
29 Sep 2014 TM01 Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
02 Jul 2014 TM02 Termination of appointment of Simon Bailey as a secretary
01 Jul 2014 AP03 Appointment of Tara Akhtar Iqbal as a secretary
22 May 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Oct 2013 AA Full accounts made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
29 Jul 2013 CH01 Director's details changed for Caoimhe Mary Giblin on 29 July 2013
14 Jan 2013 AP01 Appointment of Caoimhe Mary Giblin as a director
12 Nov 2012 AA Full accounts made up to 31 March 2012
02 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
26 Apr 2012 AP01 Appointment of Finlay Alexander Mccutcheon as a director
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1