Advanced company searchLink opens in new window

BANBURY POWER LIMITED

Company number 10697338

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)
29 Jan 2019 AA Audit exemption subsidiary accounts made up to 30 June 2018
09 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
09 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
09 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
03 Jan 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018
15 Nov 2018 TM02 Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018
18 Sep 2018 CH01 Director's details changed for Mr Paul Stephen Latham on 7 September 2018
10 Aug 2018 AP01 Appointment of Dr Michael John Bullard as a director on 6 August 2018
08 Aug 2018 AP01 Appointment of Mr Paul Stephen Latham as a director on 6 August 2018
08 Aug 2018 TM01 Termination of appointment of Kate Mcclure as a director on 6 August 2018
08 Aug 2018 TM01 Termination of appointment of Ocs Services Limited as a director on 6 August 2018
24 May 2018 ANNOTATION Rectified The form AP01 was removed from the public register on 27/7/2018 as it was factually inaccurate or was derived from something factually inaccurate
15 May 2018 SH08 Change of share class name or designation
15 May 2018 SH02 Sub-division of shares on 18 April 2018
15 May 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
10 May 2018 PSC07 Cessation of Apus Energy Limited as a person with significant control on 18 April 2018
10 May 2018 PSC02 Notification of The Fern Power Company Limited as a person with significant control on 18 April 2018
10 May 2018 AD01 Registered office address changed from , Fourth Floor 2 Kingsway, Cardiff, CF10 3FD, United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 10 May 2018
08 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/04/2018
26 Apr 2018 TM01 Termination of appointment of Matthew George Setchell as a director on 18 April 2018
26 Apr 2018 TM01 Termination of appointment of Matthew Tucker as a director on 18 April 2018
26 Apr 2018 AP03 Appointment of Sharna Ludlow as a secretary on 18 April 2018
26 Apr 2018 AP01 Appointment of Ms Kate Mcclure as a director on 18 April 2018
26 Apr 2018 AP02 Appointment of Ocs Services Limited as a director on 18 April 2018