- Company Overview for PIVOT POWER LIMITED (12032042)
- Filing history for PIVOT POWER LIMITED (12032042)
- People for PIVOT POWER LIMITED (12032042)
- Charges for PIVOT POWER LIMITED (12032042)
- More for PIVOT POWER LIMITED (12032042)
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) |
---|---|---|---|
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | AP01 | Appointment of Mr Hassaan Majid as a director on 31 October 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Matthieu Thomas Hue as a director on 31 October 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Ben Christopher Fawcett as a director on 31 October 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 66-68 Paul Street London EC2A 4NA United Kingdom to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 7 November 2019 | |
07 Nov 2019 | MR04 | Satisfaction of charge 120320420001 in full | |
06 Nov 2019 | AP03 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 31 October 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Sean William Moore as a director on 31 October 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Colin George Eric Corbally as a director on 31 October 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr John Cameron Penman as a director on 31 October 2019 | |
06 Nov 2019 | PSC02 | Notification of Edf Energy Renewables Limited as a person with significant control on 31 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of Bagnall Energy Limited as a person with significant control on 31 October 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Sean William Moore on 3 September 2019 | |
24 Jun 2019 | PSC02 | Notification of Tsc Power 2 Limited as a person with significant control on 4 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Matthew Harrison Allen as a person with significant control on 4 June 2019 | |
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 4 June 2019
|
|
12 Jun 2019 | MR01 | Registration of charge 120320420001, created on 4 June 2019 | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | CONNOT | Change of name notice | |
04 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-04
|