Advanced company searchLink opens in new window

MONNOW VALLEY CHP PLC

Company number 09278625

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)
11 May 2024 AM19 Notice of extension of period of Administration
09 Feb 2024 AM10 Administrator's progress report
13 Oct 2023 AM07 Result of meeting of creditors
25 Sep 2023 TM01 Termination of appointment of Benjamin John Francis Grant as a director on 22 September 2023
07 Sep 2023 AM06 Notice of deemed approval of proposals
19 Aug 2023 AD01 Registered office address changed from Severn House Hazell Drive Newport NP10 8FY to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 19 August 2023
18 Aug 2023 AM03 Statement of administrator's proposal
03 Aug 2023 AM01 Appointment of an administrator
17 May 2023 CVA4 Notice of completion of voluntary arrangement
24 Jan 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2022
08 Nov 2022 PSC02 Notification of Strand Energy & Engineering Ltd as a person with significant control on 10 November 2021
08 Nov 2022 PSC02 Notification of Abundance Nominee Limited as a person with significant control on 10 November 2021
08 Nov 2022 PSC04 Change of details for Mrs Karen Smith as a person with significant control on 10 November 2021
08 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 563,062.5
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 450,450
10 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 09/11/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2022 SH02 Sub-division of shares on 10 November 2021
10 Jan 2022 AA Full accounts made up to 31 October 2021
21 Dec 2021 AA01 Previous accounting period shortened from 28 March 2022 to 31 October 2021
10 Dec 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
12 Nov 2021 AP01 Appointment of Mr Michael Lucht as a director on 11 November 2021
08 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
08 Nov 2021 PSC01 Notification of Karen Smith as a person with significant control on 13 October 2021