Download leads from Nexok and grow your business. Find out more

Brecon Power Ltd

Documents

Total Documents96
Total Pages349

Filing History

29 August 2023Audit exemption subsidiary accounts made up to 31 December 2021
29 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21
29 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 May 2023Confirmation statement made on 25 May 2023 with updates
31 January 2023Appointment of Elizabeth Alexandra Oldroyd as a secretary on 31 January 2023
31 January 2023Termination of appointment of Pia Tapley as a secretary on 31 January 2023
28 November 2022Confirmation statement made on 28 November 2022 with no updates
30 September 2022Total exemption full accounts made up to 31 December 2020
29 November 2021Confirmation statement made on 28 November 2021 with no updates
2 August 2021Registered office address changed from 5th Floor, 53-54 Grosvenor Street London W1K 3HU England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2 August 2021
30 June 2021Total exemption full accounts made up to 30 June 2020
12 May 2021Registration of charge 091133030001, created on 27 April 2021
30 March 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020
27 December 2020Confirmation statement made on 28 November 2020 with no updates
30 June 2020Total exemption full accounts made up to 30 June 2019
13 December 2019Confirmation statement made on 28 November 2019 with no updates
31 March 2019Total exemption full accounts made up to 30 June 2018
18 December 2018Appointment of Miss Pia Tapley as a secretary on 5 October 2017
28 November 2018Confirmation statement made on 28 November 2018 with no updates
10 January 2018Registered office address changed from 53 Davies Street London W1K 5JH England to 5th Floor, 53-54 Grosvenor Street London W1K 3HU on 10 January 2018
10 January 2018Registered office address changed from 53 Davies Street London W1K 5JH England to 5th Floor, 53-54 Grosvenor Street London W1K 3HU on 10 January 2018
28 November 2017Confirmation statement made on 28 November 2017 with updates
28 November 2017Confirmation statement made on 28 November 2017 with updates
6 October 2017Cessation of Eider Reserve Power Limited as a person with significant control on 6 October 2017
6 October 2017Notification of Reserve Power Holdings Limited as a person with significant control on 6 October 2017
6 October 2017Termination of appointment of William David Stewart as a director on 5 October 2017
6 October 2017Appointment of Mr Keith Stephen Gains as a director on 5 October 2017
6 October 2017Appointment of Mr Keith Stephen Gains as a director on 5 October 2017
6 October 2017Termination of appointment of Michael Davies as a director on 5 October 2017
6 October 2017Notification of Reserve Power Holdings Limited as a person with significant control on 5 October 2017
6 October 2017Termination of appointment of David Anderson Forsyth Collier as a director on 5 October 2017
6 October 2017Appointment of Mr Rory John Quinlan as a director on 5 October 2017
6 October 2017Notification of Reserve Power Holdings Limited as a person with significant control on 5 October 2017
6 October 2017Appointment of Mr Rory John Quinlan as a director on 5 October 2017
6 October 2017Cessation of Eider Reserve Power Limited as a person with significant control on 5 October 2017
6 October 2017Cessation of Eider Reserve Power Limited as a person with significant control on 5 October 2017
6 October 2017Registered office address changed from 10 st. Paul's Churchyard London EC4M 8AL England to 53 Davies Street London W1K 5JH on 6 October 2017
6 October 2017Termination of appointment of Michael Davies as a director on 5 October 2017
6 October 2017Termination of appointment of David Anderson Forsyth Collier as a director on 5 October 2017
6 October 2017Termination of appointment of William David Stewart as a director on 5 October 2017
6 October 2017Registered office address changed from 10 st. Paul's Churchyard London EC4M 8AL England to 53 Davies Street London W1K 5JH on 6 October 2017
14 September 2017Micro company accounts made up to 30 June 2017
14 September 2017Micro company accounts made up to 30 June 2017
4 July 2017Confirmation statement made on 2 July 2017 with no updates
4 July 2017Confirmation statement made on 2 July 2017 with no updates
2 June 2017Auditor's resignation
2 June 2017Auditor's resignation
31 March 2017Micro company accounts made up to 30 June 2016
31 March 2017Micro company accounts made up to 30 June 2016
24 July 2016Confirmation statement made on 2 July 2016 with updates
24 July 2016Confirmation statement made on 2 July 2016 with updates
7 April 2016Accounts for a small company made up to 30 June 2015
7 April 2016Accounts for a small company made up to 30 June 2015
19 November 2015Registered office address changed from Condor House Shepherd and Wedderburn Llp St. Paul's Churchyard London EC4M 8AL England to 10 st. Paul's Churchyard London EC4M 8AL on 19 November 2015
19 November 2015Registered office address changed from Condor House Shepherd and Wedderburn Llp St. Paul's Churchyard London EC4M 8AL England to 10 st. Paul's Churchyard London EC4M 8AL on 19 November 2015
18 November 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015
18 November 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015
8 September 2015Registered office address changed from 13 Coombe Rise Kingston upon Thames Surrey KT2 7EX to Condor House Shepherd and Wedderburn Llp St. Paul's Churchyard London EC4M 8AL on 8 September 2015
8 September 2015Registered office address changed from 13 Coombe Rise Kingston upon Thames Surrey KT2 7EX to Condor House Shepherd and Wedderburn Llp St. Paul's Churchyard London EC4M 8AL on 8 September 2015
8 September 2015Registered office address changed from 13 Coombe Rise Kingston upon Thames Surrey KT2 7EX to Condor House Shepherd and Wedderburn Llp St. Paul's Churchyard London EC4M 8AL on 8 September 2015
7 September 2015Termination of appointment of Jonathan Poley as a director on 7 September 2015
7 September 2015Appointment of Mr William David Stewart as a director on 7 September 2015
7 September 2015Appointment of Mr David Anderson Forsyth Collier as a director on 7 September 2015
7 September 2015Termination of appointment of Sean Alexander Neely as a director on 7 September 2015
7 September 2015Appointment of Mr David Anderson Forsyth Collier as a director on 7 September 2015
7 September 2015Appointment of Mr Michael Davies as a director on 7 September 2015
7 September 2015Appointment of Mr William David Stewart as a director on 7 September 2015
7 September 2015Termination of appointment of Jonathan Poley as a director on 7 September 2015
7 September 2015Termination of appointment of Sean Alexander Neely as a director on 7 September 2015
7 September 2015Termination of appointment of Jonathan Poley as a director on 7 September 2015
7 September 2015Appointment of Mr Michael Davies as a director on 7 September 2015
7 September 2015Appointment of Mr Michael Davies as a director on 7 September 2015
7 September 2015Appointment of Mr David Anderson Forsyth Collier as a director on 7 September 2015
7 September 2015Appointment of Mr William David Stewart as a director on 7 September 2015
7 September 2015Termination of appointment of Sean Alexander Neely as a director on 7 September 2015
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
3 July 2015Registered office address changed from 13 13 Coombe Rise Kingston upon Thames KT2 7EX England to 13 Coombe Rise Kingston upon Thames Surrey KT2 7EX on 3 July 2015
3 July 2015Registered office address changed from 13 13 Coombe Rise Kingston upon Thames KT2 7EX England to 13 Coombe Rise Kingston upon Thames Surrey KT2 7EX on 3 July 2015
3 July 2015Registered office address changed from 13 13 Coombe Rise Kingston upon Thames KT2 7EX England to 13 Coombe Rise Kingston upon Thames Surrey KT2 7EX on 3 July 2015
21 April 2015Appointment of Mark Strange as a director on 16 March 2015
21 April 2015Appointment of Mark Strange as a director on 16 March 2015
15 April 2015Termination of appointment of Mark Strange as a director
15 April 2015Termination of appointment of Mark Strange as a director
15 April 2015Appointment of Mr Sean Alexander Neely as a director on 26 March 2015
15 April 2015Appointment of Mr Sean Alexander Neely as a director on 26 March 2015
15 April 2015Appointment of Mr Jonathan Poley as a director on 26 March 2015
15 April 2015Appointment of Mr Jonathan Poley as a director on 26 March 2015
12 March 2015Termination of appointment of Jonathan Poley as a director on 12 March 2015
12 March 2015Termination of appointment of Jonathan Poley as a director on 12 March 2015
12 March 2015Termination of appointment of Sean Alexander Neely as a director on 12 March 2015
12 March 2015Termination of appointment of Sean Alexander Neely as a director on 12 March 2015
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing