DRAGON POWER DEVELOPMENTS LIMITED

06703533
HILLHOUSE INTERNATIONAL BUSINESS PARK FLEETWOOD ROAD NORTH THORNTON-CLEVELEYS ENGLAND FY5 4QD

Documents

Documents
Date Category Description Pages
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2024 accounts Annual Accounts 6 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 accounts Annual Accounts 6 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 6 Buy now
30 Jun 2021 officers Appointment of director (Mr John Charles Lewsley) 2 Buy now
30 Jun 2021 officers Termination of appointment of director (Simon Towers) 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 5 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
18 Nov 2019 officers Change of particulars for director (Ms Michelle Mcfarlane) 2 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2018 accounts Annual Accounts 6 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 5 Buy now
27 Nov 2017 mortgage Registration of a charge 28 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 officers Termination of appointment of director (Alastair Douglas Fraser) 1 Buy now
26 Oct 2017 officers Termination of appointment of secretary (Karen Paget) 1 Buy now
26 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2017 officers Appointment of director (Mr Simon Towers) 2 Buy now
26 Oct 2017 officers Appointment of director (Ms Michelle Mcfarlane) 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 17 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jan 2016 capital Return of Allotment of shares 4 Buy now
06 Jan 2016 accounts Annual Accounts 8 Buy now
12 Nov 2015 officers Termination of appointment of director (Alexander Scott Lambie) 1 Buy now
24 Sep 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 10 Buy now
25 Nov 2014 officers Change of particulars for director (Mr Alexander Scott Lambie) 2 Buy now
26 Sep 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 10 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 officers Change of particulars for director (Mr Alexander Scott Lambie) 2 Buy now
10 Jul 2013 officers Change of particulars for director (Alastair Douglas Fraser) 2 Buy now
09 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2013 accounts Annual Accounts 6 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 accounts Annual Accounts 6 Buy now
13 Oct 2011 annual-return Annual Return 15 Buy now
19 Aug 2011 officers Appointment of secretary (Karen Paget) 3 Buy now
19 Aug 2011 officers Termination of appointment of secretary (Alexander Lambie) 2 Buy now
06 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2011 accounts Annual Accounts 12 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Apr 2011 officers Termination of appointment of secretary (Melanie Kincaid) 2 Buy now
01 Apr 2011 officers Appointment of secretary (Alexander Scott Lambie) 3 Buy now
05 Oct 2010 officers Change of particulars for secretary (Mrs Melanie Jane Kincaid Manuel) 4 Buy now
30 Sep 2010 annual-return Annual Return 15 Buy now
16 Mar 2010 accounts Annual Accounts 3 Buy now
28 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Jan 2010 resolution Resolution 17 Buy now
12 Oct 2009 officers Change of particulars for secretary (Mrs Melanie Jane Kincaid Manuel) 3 Buy now
22 Sep 2009 annual-return Return made up to 22/09/09; full list of members 3 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from ground floor tuscan house 5 beck court, cardiff gate business park cardiff CF23 8RD 1 Buy now
03 Sep 2009 address Registered office changed on 03/09/2009 from uskmouth power station west nash road nash newport NP18 2BZ 1 Buy now
18 Jun 2009 miscellaneous Statement Of Affairs 12 Buy now
18 Jun 2009 capital Ad 11/05/09\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
25 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2009 officers Appointment terminated director frank shed 1 Buy now
03 Dec 2008 officers Director appointed frank richard shed 3 Buy now
17 Oct 2008 accounts Accounting reference date shortened from 30/09/2009 to 31/03/2009 1 Buy now
13 Oct 2008 resolution Resolution 13 Buy now
10 Oct 2008 officers Director appointed alastair douglas fraser 3 Buy now
22 Sep 2008 incorporation Incorporation Company 18 Buy now