Advanced company searchLink opens in new window

TIDAL LAGOON POWER LIMITED

Company number 08163554

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 2019 AD01 Registered office address changed from 3rd Floor Civic Centre Oystermouth Road Swansea SA1 3SN Wales to Fourth Floor, Pillar & Lucy House Merchants Road the Docks Gloucester Gloucestershire GL2 5RG on 12 February 2019
10 Oct 2018 AD01 Registered office address changed from Pillar & Lucy House Merchants Road Gloucester GL2 5RG to 3rd Floor Civic Centre Oystermouth Road Swansea SA1 3SN on 10 October 2018
19 Sep 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
07 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
30 Jun 2017 AA Accounts for a small company made up to 31 December 2016
03 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
05 Jul 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
04 Jul 2016 AA Full accounts made up to 30 September 2015
05 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 120
04 Aug 2015 CH03 Secretary's details changed for Patrick James Carter on 30 September 2014
03 Jul 2015 AA Accounts for a small company made up to 30 September 2014
13 Nov 2014 MA Memorandum and Articles of Association
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2014 AD01 Registered office address changed from The Lypiatts Lansdown Road Cheltenham Glos GL50 2JA to Pillar & Lucy House Merchants Road Gloucester GL2 5RG on 13 October 2014
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 120
01 Aug 2014 CH01 Director's details changed for Mr Mark Christopher Shorrock on 2 August 2013
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 March 2014
  • GBP 120
12 Mar 2014 AA Accounts for a small company made up to 30 September 2013
04 Dec 2013 AA01 Previous accounting period extended from 31 August 2013 to 30 September 2013
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Dec 2012 AP01 Appointment of Mr Patrick James Carter as a director
28 Nov 2012 AP03 Appointment of Patrick James Carter as a secretary
14 Nov 2012 AD01 Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 14 November 2012
01 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)