Advanced company searchLink opens in new window

STRATEGIC RESERVE POWER LTD

Company number 09160218

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)
17 Feb 2018 MR04 Satisfaction of charge 091602180001 in full
17 Feb 2018 MR04 Satisfaction of charge 091602180002 in full
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 6.79
29 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
16 Aug 2017 PSC02 Notification of Elm Trading Limited as a person with significant control on 4 August 2017
16 Aug 2017 PSC07 Cessation of Sean Jonathan Notley as a person with significant control on 4 August 2017
16 Aug 2017 AD01 Registered office address changed from 26 Brook Street London W1K 5DQ England to 6th Floor 338 Euston Road London NW1 3BG on 16 August 2017
16 Aug 2017 PSC07 Cessation of Sally Louise Notley as a person with significant control on 4 August 2017
16 Aug 2017 PSC07 Cessation of Richard John Myers as a person with significant control on 4 August 2017
16 Aug 2017 PSC07 Cessation of Andrew Charles Denholm Hobley as a person with significant control on 4 August 2017
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 3
07 Aug 2017 TM01 Termination of appointment of Richard Myers as a director on 4 August 2017
07 Aug 2017 AP01 Appointment of Roger Skeldon as a director on 4 August 2017
07 Aug 2017 AP03 Appointment of Edward William Mole as a secretary on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Sean Notley as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Sally Notley as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017
07 Aug 2017 TM02 Termination of appointment of Richard Myers as a secretary on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Edward William Mole as a director on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017
31 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4.298
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 3.01