Advanced company searchLink opens in new window

RED POLL POWER LIMITED

Company number 09125717

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)
09 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 50,000.01
08 Nov 2015 CH01 Director's details changed for Edward Keelan on 5 November 2015
20 Oct 2015 AA01 Previous accounting period extended from 28 February 2015 to 30 June 2015
03 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,941.52
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 2,941.52
05 Jun 2015 TM01 Termination of appointment of Edward Fellows as a director on 4 June 2015
05 Jun 2015 AP01 Appointment of Edward Keelan as a director on 4 June 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
22 Oct 2014 AA01 Current accounting period shortened from 31 July 2015 to 28 February 2015
10 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-10
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted