DRAX CRUACHAN EXPANSION LIMITED

06657393
DRAX POWER STATION DRAX SELBY NORTH YORKSHIRE YO8 8PH

Documents

Documents
Date Category Description Pages
15 Aug 2024 officers Appointment of director (Mr Lee Michael Dawes) 2 Buy now
01 Aug 2024 officers Termination of appointment of director (Penelope Louise Small) 1 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Jul 2024 accounts Annual Accounts 15 Buy now
15 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 292 Buy now
15 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
15 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
04 Sep 2023 accounts Annual Accounts 14 Buy now
04 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 295 Buy now
04 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
04 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 13 Buy now
13 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 296 Buy now
13 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
13 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
03 Nov 2021 officers Appointment of director (Mr Paul Nathan Sheffield) 2 Buy now
02 Nov 2021 officers Appointment of director (Ms Penelope Louise Small) 2 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 resolution Resolution 3 Buy now
08 Jul 2021 accounts Annual Accounts 4 Buy now
15 Jun 2021 incorporation Memorandum Articles 34 Buy now
15 Jun 2021 resolution Resolution 3 Buy now
12 Aug 2020 accounts Annual Accounts 4 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 officers Termination of appointment of director (Andrew Robert Koss) 1 Buy now
04 Oct 2019 accounts Annual Accounts 13 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 officers Appointment of director (Mr Andrew Keith Skelton) 2 Buy now
11 Mar 2019 officers Appointment of secretary (Mr Brett Gladden) 2 Buy now
11 Mar 2019 officers Termination of appointment of secretary (David Mccallum) 1 Buy now
06 Oct 2018 accounts Annual Accounts 12 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 miscellaneous Second filing of Confirmation Statement dated 20/07/2017 4 Buy now
31 Aug 2017 accounts Annual Accounts 13 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2016 accounts Annual Accounts 12 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2016 officers Appointment of secretary (Mr David Mccallum) 2 Buy now
11 Jul 2016 officers Termination of appointment of secretary (Philip John Hudson) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Paul Taylor) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Peter Richard Emery) 1 Buy now
01 Dec 2015 officers Appointment of director (Mr Andrew Robert Koss) 2 Buy now
01 Dec 2015 officers Appointment of director (Mr Dwight Daniel Willard Gardiner) 2 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
16 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jun 2015 officers Termination of appointment of director (Anthony James Quinlan) 1 Buy now
23 Oct 2014 officers Termination of appointment of director (Dorothy Carrington Thompson) 1 Buy now
09 Oct 2014 accounts Annual Accounts 8 Buy now
24 Jul 2014 annual-return Annual Return 7 Buy now
28 Apr 2014 officers Change of particulars for director (Mr Paul Taylor) 2 Buy now
25 Apr 2014 officers Change of particulars for director (Mr Anthony James Quinlan) 2 Buy now
30 Jul 2013 annual-return Annual Return 7 Buy now
24 Jul 2013 accounts Annual Accounts 8 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
15 Aug 2012 annual-return Annual Return 7 Buy now
09 Dec 2011 officers Appointment of director (Mr Paul Taylor) 2 Buy now
21 Jul 2011 annual-return Annual Return 6 Buy now
31 Mar 2011 accounts Annual Accounts 8 Buy now
17 Aug 2010 annual-return Annual Return 6 Buy now
04 Jun 2010 accounts Annual Accounts 8 Buy now
08 Oct 2009 officers Change of particulars for director (Dorothy Carrington Thompson) 2 Buy now
08 Oct 2009 officers Change of particulars for secretary (Philip John Hudson) 1 Buy now
08 Oct 2009 officers Change of particulars for director (Peter Richard Emery) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Anthony Quinlan) 2 Buy now
07 Oct 2009 accounts Annual Accounts 8 Buy now
28 Sep 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/12/2008 1 Buy now
19 Aug 2009 annual-return Return made up to 28/07/09; full list of members 4 Buy now
19 Aug 2009 officers Director's change of particulars / anthony quinlan / 19/08/2009 1 Buy now
08 Jul 2009 incorporation Memorandum Articles 8 Buy now
30 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2009 officers Director's change of particulars / anthony quinlan / 14/04/2009 2 Buy now
02 Jan 2009 address Registered office changed on 02/01/2009 from drax power station selby n yorkshire YO8 8PQ 1 Buy now
12 Nov 2008 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from 280 gray's inn road london WC1X 8EB 1 Buy now
03 Sep 2008 officers Director appointed anthony james quinlan 2 Buy now
03 Sep 2008 officers Secretary appointed philip hudson 2 Buy now
03 Sep 2008 officers Director appointed peter richard emery 2 Buy now
03 Sep 2008 officers Director appointed dorothy carrington thompson 2 Buy now
03 Sep 2008 officers Appointment terminated secretary the company registration agents LTD 1 Buy now
03 Sep 2008 officers Appointment terminated director luciene james LIMITED 1 Buy now
28 Jul 2008 incorporation Incorporation Company 16 Buy now