SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED

08308321
THE STABLES RADFORD CHIPPING NORTON OXON OX7 4EB

Documents

Documents
Date Category Description Pages
01 Oct 2024 officers Termination of appointment of director (Christer Eric Stoyell) 1 Buy now
12 Mar 2024 accounts Annual Accounts 20 Buy now
12 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 248 Buy now
12 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
12 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
29 Feb 2024 officers Termination of appointment of director (Neil Gordon Pollington) 1 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 capital Second Filing Capital Allotment Shares 4 Buy now
24 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2023 officers Termination of appointment of director (Robert Craig Mcpheely) 1 Buy now
22 Sep 2023 capital Return of Allotment of shares 4 Buy now
03 May 2023 officers Appointment of director (Mr James John Jesic) 2 Buy now
03 May 2023 officers Termination of appointment of director (Helen Marie Miles) 1 Buy now
21 Apr 2023 capital Return of Allotment of shares 3 Buy now
19 Apr 2023 officers Appointment of director (Mr Chris Giles) 2 Buy now
06 Apr 2023 officers Appointment of director (Mrs Sarah Louise Bradley) 2 Buy now
04 Apr 2023 officers Termination of appointment of director (Michael Alasdair Norval Williamson) 1 Buy now
12 Jan 2023 accounts Annual Accounts 20 Buy now
12 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 240 Buy now
12 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
12 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 20 Buy now
06 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 244 Buy now
06 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
06 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 officers Appointment of director (Mr Neil Gordon Pollington) 2 Buy now
23 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2021 officers Change of particulars for director (Mr Michael Alasdair Norval Williamson) 2 Buy now
03 Feb 2021 officers Appointment of director (Mr Christer Eric Stoyell) 2 Buy now
01 Feb 2021 officers Appointment of director (Mr Michael Alasdair Norval Williamson) 2 Buy now
01 Feb 2021 officers Termination of appointment of director (Neil Corrigall) 1 Buy now
07 Jan 2021 accounts Annual Accounts 25 Buy now
07 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 208 Buy now
07 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
07 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 officers Appointment of director (Mrs Helen Marie Miles) 2 Buy now
05 Jul 2020 officers Termination of appointment of director (Andrew Patrick Smith) 1 Buy now
06 Jan 2020 accounts Annual Accounts 21 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2019 address Move Registers To Sail Company With New Address 1 Buy now
04 Apr 2019 resolution Resolution 26 Buy now
29 Mar 2019 resolution Resolution 3 Buy now
29 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
27 Dec 2018 address Change Sail Address Company With New Address 2 Buy now
27 Dec 2018 accounts Change Account Reference Date Company Current Extended 3 Buy now
05 Dec 2018 officers Termination of appointment of director (Philip James Earl) 1 Buy now
05 Dec 2018 officers Termination of appointment of director (Harry George Waters) 1 Buy now
05 Dec 2018 officers Termination of appointment of director (Ralph Buchanan Alexander Maddan) 1 Buy now
05 Dec 2018 officers Termination of appointment of secretary (Philip James Earl) 1 Buy now
05 Dec 2018 officers Appointment of secretary (Ms Gemma Eagle) 2 Buy now
05 Dec 2018 officers Appointment of director (Mr Andrew Patrick Smith) 2 Buy now
05 Dec 2018 officers Appointment of director (Mr Robert Craig Mcpheely) 2 Buy now
05 Dec 2018 officers Appointment of director (Mr Neil Corrigall) 2 Buy now
06 Aug 2018 accounts Annual Accounts 22 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 21 Buy now
24 Apr 2017 mortgage Registration of a charge 5 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 25 Buy now
02 Feb 2016 annual-return Annual Return 5 Buy now
07 Sep 2015 resolution Resolution 17 Buy now
26 Aug 2015 mortgage Registration of a charge 61 Buy now
25 Aug 2015 officers Termination of appointment of director (Clayton Sinclair Sullivan-Webb) 1 Buy now
25 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 May 2015 accounts Annual Accounts 16 Buy now
09 Apr 2015 officers Appointment of secretary (Mr Philip James Earl) 2 Buy now
09 Apr 2015 officers Appointment of director (Mr Philip James Earl) 2 Buy now
09 Apr 2015 officers Termination of appointment of director (Russell James Hunt) 1 Buy now
09 Apr 2015 officers Termination of appointment of secretary (Russell James Hunt) 1 Buy now
23 Dec 2014 annual-return Annual Return 6 Buy now
15 Aug 2014 accounts Annual Accounts 15 Buy now
13 Feb 2014 officers Appointment of director (Mr Ralph Buchanan Alexander Maddan) 2 Buy now
05 Feb 2014 officers Termination of appointment of director (James Astor) 1 Buy now
20 Dec 2013 annual-return Annual Return 6 Buy now
19 Dec 2013 officers Change of particulars for director (Mr Harry George Waters) 2 Buy now
22 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
22 May 2013 capital Return of Allotment of shares 5 Buy now
22 May 2013 resolution Resolution 28 Buy now
17 May 2013 mortgage Registration of a charge 65 Buy now
10 May 2013 mortgage Registration of a charge 49 Buy now
09 May 2013 officers Appointment of director (Mr Clayton Sinclair Sullivan-Webb) 2 Buy now
08 Jan 2013 officers Appointment of director (Russell James Hunt) 3 Buy now
31 Dec 2012 officers Appointment of secretary (Russell James Hunt) 3 Buy now
31 Dec 2012 officers Appointment of director (Mr Harry George Waters) 3 Buy now
31 Dec 2012 officers Appointment of director (James Alexander Waldorf Astor) 3 Buy now
31 Dec 2012 officers Termination of appointment of director (A G Secretarial Limited) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Roger Hart) 2 Buy now
31 Dec 2012 officers Termination of appointment of secretary (A G Secretarial Limited) 2 Buy now
31 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Dec 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Nov 2012 incorporation Incorporation Company 25 Buy now