Advanced company searchLink opens in new window

PENDLE POWER LIMITED

Company number 09341458

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)
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