- Company Overview for PENDLE POWER LIMITED (09341458)
- Filing history for PENDLE POWER LIMITED (09341458)
- People for PENDLE POWER LIMITED (09341458)
- More for PENDLE POWER LIMITED (09341458)
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) |
---|---|---|---|
02 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
07 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | PSC02 | Notification of Pengelly Bioenergy Ltd as a person with significant control on 24 September 2020 | |
03 Nov 2020 | PSC07 | Cessation of Share Nominees Limited as a person with significant control on 24 September 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Uk Officer Ltd as a director on 24 September 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of David Edward Christian Mott as a director on 24 September 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Philip Melville Rogers as a director on 24 September 2020 | |
20 Oct 2020 | 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 Leeward House Fitzroy Road Exeter Devon EX1 3LJ on 20 October 2020 | |
01 Apr 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 | |
04 Feb 2020 | AP01 | Appointment of Mr David Edward Christian Mott as a director on 28 January 2020 | |
27 Jan 2020 | AP02 | Appointment of Uk Officer Ltd as a director on 24 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Simon John Griffiths as a director on 31 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
21 Mar 2019 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 21 March 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr George Samuel Krempels as a director on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019 | |
27 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 |