GAIA POWER TEES VALLEY LIMITED

06849142
45 ERNEST GROVE BECKENHAM KENT BR3 3HY

Documents

Documents
Date Category Description Pages
28 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 3 Buy now
10 Oct 2023 officers Termination of appointment of secretary (Timothy David Jackson-Smith) 1 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 officers Termination of appointment of director (John Frederick Harmer) 1 Buy now
03 May 2022 accounts Annual Accounts 8 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 3 Buy now
20 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 4 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 4 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 2 Buy now
18 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 accounts Annual Accounts 3 Buy now
17 Mar 2016 annual-return Annual Return 8 Buy now
25 Jan 2016 accounts Annual Accounts 3 Buy now
24 Mar 2015 annual-return Annual Return 8 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
11 Apr 2014 annual-return Annual Return 8 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
02 Apr 2013 annual-return Annual Return 8 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
12 Apr 2012 annual-return Annual Return 8 Buy now
11 Apr 2012 officers Change of particulars for director (John Frederick Harmer) 2 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
18 Oct 2011 officers Termination of appointment of director (Jonathan Turnbull) 1 Buy now
14 Apr 2011 annual-return Annual Return 9 Buy now
14 Apr 2011 officers Change of particulars for director (Michael Damian Fox) 2 Buy now
14 Dec 2010 accounts Annual Accounts 2 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Apr 2010 annual-return Annual Return 8 Buy now
01 Apr 2010 officers Change of particulars for director (Michael Damian Fox) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Alexander James Dickinson) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Jonathan Raymond Turnbull) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Peter James Conway) 2 Buy now
27 Nov 2009 resolution Resolution 2 Buy now
16 Jul 2009 officers Director appointed michael damian fox 2 Buy now
14 Jul 2009 capital Conve 2 Buy now
14 Jul 2009 capital Nc inc already adjusted 06/07/09 1 Buy now
14 Jul 2009 resolution Resolution 21 Buy now
13 Jul 2009 capital Ad 06/07/09\gbp si 998@1=998\gbp ic 1/999\ 3 Buy now
13 Jul 2009 officers Secretary appointed timothy david jackson-smith 2 Buy now
13 Jul 2009 officers Director appointed john frederick harmer 2 Buy now
13 Jul 2009 officers Director appointed peter james conway 2 Buy now
13 Jul 2009 officers Director appointed alexander james dickinson 2 Buy now
13 Jul 2009 officers Director appointed jonathan raymond turnbull 2 Buy now
13 Jul 2009 officers Appointment terminated director halliwells directors LIMITED 1 Buy now
13 Jul 2009 officers Appointment terminated director mark halliwell 1 Buy now
25 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2009 incorporation Incorporation Company 14 Buy now