Advanced company searchLink opens in new window

PENBERTH POWER LIMITED

Company number 09315116

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)
21 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
14 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
02 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 AP01 Appointment of Mr Jack Arthur Hinwood as a director on 6 May 2021
06 May 2021 AP03 Appointment of Mr Jack Arthur Hinwood as a secretary on 6 May 2021
06 May 2021 PSC02 Notification of Withypools Renewables Limited as a person with significant control on 6 May 2021
06 May 2021 PSC07 Cessation of Mnl (Oxford Capital) Nominees Limited as a person with significant control on 6 May 2021
06 May 2021 AP01 Appointment of Mrs Kim Louise Hinwood as a director on 6 May 2021
06 May 2021 AP01 Appointment of Mr Paul Kenneth Hinwood as a director on 6 May 2021
06 May 2021 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 1 Aston Court George Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 6 May 2021
06 May 2021 TM01 Termination of appointment of David Edward Christian Mott as a director on 6 May 2021
06 May 2021 TM02 Termination of appointment of External Officer Limited as a secretary on 6 May 2021
06 May 2021 TM01 Termination of appointment of External Officer Limited as a director on 6 May 2021
06 May 2021 PSC02 Notification of Mnl (Oxford Capital) Nominees Limited as a person with significant control on 9 April 2021
06 May 2021 PSC07 Cessation of Share Nominees Limited as a person with significant control on 9 April 2021
29 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
16 Sep 2020 MR04 Satisfaction of charge 093151160001 in full
01 Jun 2020 AP02 Appointment of External Officer Limited as a director on 15 May 2020
23 Apr 2020 TM01 Termination of appointment of Robert William Laddle as a director on 21 April 2020
31 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2020 TM01 Termination of appointment of George Samuel Krempels as a director on 31 January 2020