- Company Overview for IRWELL POWER LIMITED (10116738)
- Filing history for IRWELL POWER LIMITED (10116738)
- People for IRWELL POWER LIMITED (10116738)
- Charges for IRWELL POWER LIMITED (10116738)
- More for IRWELL POWER LIMITED (10116738)
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 Mar 2017 | SH02 | Sub-division of shares on 14 February 2017 | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | SH08 | Change of share class name or designation | |
15 Feb 2017 | TM01 | Termination of appointment of Matthew George Setchell as a director on 14 February 2017 | |
15 Feb 2017 | AP02 | Appointment of Ocs Services Limited as a director on 14 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 18 Park Place Cardiff CF10 3DQ United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 15 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Christopher Carlson as a director on 14 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Matthew Tucker as a director on 14 February 2017 | |
15 Feb 2017 | AP03 | Appointment of Sharna Ludlow as a secretary on 14 February 2017 | |
15 Feb 2017 | MR01 | Registration of charge 101167380001, created on 14 February 2017 | |
12 Oct 2016 | TM01 | Termination of appointment of Tim James Senior as a director on 12 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Matthew George Setchell as a director on 12 October 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Alastair Douglas Fraser as a director on 3 August 2016 | |
11 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-11
|