- Company Overview for PENBERTH POWER LIMITED (09315116)
- Filing history for PENBERTH POWER LIMITED (09315116)
- People for PENBERTH POWER LIMITED (09315116)
- Charges for PENBERTH POWER LIMITED (09315116)
- More for PENBERTH POWER LIMITED (09315116)
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 |