Total Documents | 157 |
---|
Total Pages | 749 |
---|
1 August 2023 | Appointment of Colin Charles Swan as a secretary on 7 July 2023 |
---|---|
1 August 2023 | Termination of appointment of Sally Fairbairn as a secretary on 7 July 2023 |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 |
29 November 2022 | Confirmation statement made on 1 November 2022 with no updates |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 |
9 November 2021 | Confirmation statement made on 1 November 2021 with no updates |
18 June 2021 | Cessation of Sse Generation Limited as a person with significant control on 12 May 2021 |
18 June 2021 | Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 12 May 2021 |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates |
5 December 2019 | Full accounts made up to 31 March 2019 |
14 November 2019 | Confirmation statement made on 1 November 2019 with updates |
5 January 2019 | Full accounts made up to 31 March 2018 |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates |
14 December 2017 | Full accounts made up to 31 March 2017 |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates |
2 October 2017 | Change of details for Sse Generation Limited as a person with significant control on 2 October 2017 |
2 October 2017 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017 |
2 October 2017 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017 |
2 October 2017 | Change of details for Sse Generation Limited as a person with significant control on 2 October 2017 |
23 March 2017 | Termination of appointment of Rhys Gordon Stanwix as a director on 15 February 2017 |
23 March 2017 | Termination of appointment of Rhys Gordon Stanwix as a director on 15 February 2017 |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates |
20 October 2016 | Full accounts made up to 31 March 2016 |
20 October 2016 | Full accounts made up to 31 March 2016 |
9 June 2016 | Termination of appointment of Paul Richard Smith as a director on 31 May 2016 |
9 June 2016 | Termination of appointment of Paul Richard Smith as a director on 31 May 2016 |
5 January 2016 | Full accounts made up to 31 March 2015 |
5 January 2016 | Full accounts made up to 31 March 2015 |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 |
3 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 |
3 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 |
3 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 |
3 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 |
3 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 October 2014 | Full accounts made up to 31 March 2014 |
29 October 2014 | Full accounts made up to 31 March 2014 |
11 March 2014 | Sect 519 |
11 March 2014 | Sect 519 |
10 March 2014 | Auditors resignation |
10 March 2014 | Auditors resignation |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
16 October 2013 | Full accounts made up to 31 March 2013 |
16 October 2013 | Full accounts made up to 31 March 2013 |
2 May 2013 | Statement of company's objects |
2 May 2013 | Resolutions
|
2 May 2013 | Resolutions
|
2 May 2013 | Statement of company's objects |
14 March 2013 | Appointment of Mr Rhys Gordon Stanwix as a director |
14 March 2013 | Appointment of Mr Rhys Gordon Stanwix as a director |
20 December 2012 | Full accounts made up to 31 March 2012 |
20 December 2012 | Full accounts made up to 31 March 2012 |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders |
2 November 2011 | Full accounts made up to 31 March 2011 |
2 November 2011 | Full accounts made up to 31 March 2011 |
31 December 2010 | Full accounts made up to 31 March 2010 |
31 December 2010 | Full accounts made up to 31 March 2010 |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders |
29 January 2010 | Director's details changed for Alasdair Macaulay Macsween on 29 January 2010 |
29 January 2010 | Director's details changed for Alasdair Macaulay Macsween on 29 January 2010 |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders |
30 October 2009 | Appointment of Alasdair Macaulay Macsween as a director |
30 October 2009 | Appointment of Alasdair Macaulay Macsween as a director |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders |
12 June 2009 | Secretary appointed lawrence john vincent donnelly logged form |
12 June 2009 | Director appointed paul richard smith logged form |
12 June 2009 | Secretary appointed lawrence john vincent donnelly logged form |
12 June 2009 | Director appointed paul richard smith logged form |
11 June 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 |
11 June 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 |
10 June 2009 | Director appointed paul richard smith |
10 June 2009 | Director appointed paul richard smith |
10 June 2009 | Auditor's resignation |
10 June 2009 | Auditor's resignation |
10 June 2009 | Secretary appointed lawrence john vincent donnelly |
10 June 2009 | Secretary appointed lawrence john vincent donnelly |
9 June 2009 | Auditor's resignation |
9 June 2009 | Auditor's resignation |
3 June 2009 | Appointment terminated director james mcsorley |
3 June 2009 | Appointment terminated director james mcsorley |
3 June 2009 | Registered office changed on 03/06/2009 from chertsey road sunbury on thames middlesex TW16 7BP |
3 June 2009 | Appointment terminated director curtis robinhold |
3 June 2009 | Appointment terminated director curtis robinhold |
3 June 2009 | Appointment terminated secretary christopher eng |
3 June 2009 | Registered office changed on 03/06/2009 from chertsey road sunbury on thames middlesex TW16 7BP |
3 June 2009 | Appointment terminated secretary christopher eng |
21 May 2009 | Full accounts made up to 31 December 2008 |
21 May 2009 | Full accounts made up to 31 December 2008 |
17 April 2009 | Ad 30/03/09\gbp si 243329@1=243329\gbp ic 1/243330\ |
17 April 2009 | Ad 30/03/09\gbp si 243329@1=243329\gbp ic 1/243330\ |
1 April 2009 | Secretary appointed christopher kuangcheng gerald eng |
1 April 2009 | Secretary appointed christopher kuangcheng gerald eng |
31 March 2009 | Appointment terminated secretary andrea thomas |
31 March 2009 | Appointment terminated secretary andrea thomas |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
26 March 2009 | Nc inc already adjusted 18/03/09 |
26 March 2009 | Nc inc already adjusted 18/03/09 |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
1 October 2008 | Return made up to 27/09/08; full list of members |
1 October 2008 | Return made up to 27/09/08; full list of members |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
30 September 2008 | Memorandum and Articles of Association |
30 September 2008 | Memorandum and Articles of Association |
14 August 2008 | Appointment terminated director francis starkie |
14 August 2008 | Appointment terminated director robert fearnley |
14 August 2008 | Appointment terminated director francis starkie |
14 August 2008 | Appointment terminated director robert fearnley |
6 August 2008 | Secretary appointed andrea margaret thomas |
6 August 2008 | Secretary appointed andrea margaret thomas |
5 August 2008 | Appointment terminated secretary janet elvidge |
5 August 2008 | Appointment terminated secretary janet elvidge |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
20 March 2008 | Memorandum and Articles of Association |
20 March 2008 | Memorandum and Articles of Association |
18 March 2008 | Director appointed james mcsorley |
18 March 2008 | Director appointed curtis hayes robinhold |
18 March 2008 | Director appointed james mcsorley |
18 March 2008 | Director appointed curtis hayes robinhold |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 |
25 January 2008 | Secretary resigned |
25 January 2008 | Secretary resigned |
25 January 2008 | New secretary appointed |
25 January 2008 | New secretary appointed |
14 January 2008 | Accounting reference date shortened from 30/09/08 to 31/12/07 |
14 January 2008 | Accounting reference date shortened from 30/09/08 to 31/12/07 |
14 January 2008 | Company name changed meadhurst services (no.5) limite d\certificate issued on 14/01/08 |
14 January 2008 | Company name changed meadhurst services (no.5) limite d\certificate issued on 14/01/08 |
29 October 2007 | New director appointed |
29 October 2007 | New director appointed |
29 October 2007 | New director appointed |
29 October 2007 | New director appointed |
21 October 2007 | Director resigned |
21 October 2007 | Director resigned |
21 October 2007 | Director resigned |
21 October 2007 | Director resigned |
27 September 2007 | Incorporation |
27 September 2007 | Incorporation |