Advanced company searchLink opens in new window

SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED

Company number 09689098

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)
11 Oct 2021 AP01 Appointment of Mr Neil Gordon Pollington as a director on 27 September 2021
12 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
22 Feb 2021 CH01 Director's details changed for Mr Michael Alasdair Norval Williamson on 6 February 2021
03 Feb 2021 AP01 Appointment of Mr Christer Eric Stoyell as a director on 31 January 2021
01 Feb 2021 AP01 Appointment of Mr Michael Alasdair Norval Williamson as a director on 31 January 2021
01 Feb 2021 TM01 Termination of appointment of Neil Corrigall as a director on 31 January 2021
07 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
07 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
07 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
07 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
16 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
08 Jul 2020 AP01 Appointment of Mrs Helen Marie Miles as a director on 1 July 2020
05 Jul 2020 TM01 Termination of appointment of Andrew Patrick Smith as a director on 1 July 2020
06 Jan 2020 AA Full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
05 Apr 2019 AD03 Register(s) moved to registered inspection location Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ
04 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 22/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-22
29 Mar 2019 MR04 Satisfaction of charge 096890980001 in full
28 Dec 2018 AD02 Register inspection address has been changed to Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ
28 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
05 Dec 2018 TM01 Termination of appointment of Harry George Waters as a director on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Philip James Earl as a director on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Ralph Buchanan Alexander Maddan as a director on 30 November 2018
05 Dec 2018 AP03 Appointment of Ms Gemma Eagle as a secretary on 30 November 2018