NIGHTJAR SUSTAINABLE POWER LIMITED

08994734
CANAL HEAD NORTH CANAL HEAD NORTH KENDAL CUMBRIA LA9 7BZ

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 accounts Annual Accounts 18 Buy now
01 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 18 Buy now
11 Jul 2022 officers Change of particulars for director (Mr Carl Peter Crompton) 2 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 19 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 13 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2020 accounts Annual Accounts 19 Buy now
06 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2019 officers Change of particulars for director (Mr Charles William Nepean Crewdson) 2 Buy now
22 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 Sep 2019 capital Notice of name or other designation of class of shares 2 Buy now
30 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
30 Sep 2019 insolvency Solvency Statement dated 04/09/19 1 Buy now
30 Sep 2019 resolution Resolution 35 Buy now
10 Sep 2019 officers Termination of appointment of director (Matthew Justin Hazell) 1 Buy now
10 Sep 2019 officers Termination of appointment of director (David Benjamin Freeder) 1 Buy now
21 Jun 2019 accounts Annual Accounts 9 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2018 mortgage Registration of a charge 19 Buy now
03 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2018 accounts Annual Accounts 9 Buy now
08 Nov 2017 mortgage Registration of a charge 34 Buy now
03 Nov 2017 officers Change of particulars for director (Mr David Benjamin Freeder) 2 Buy now
15 Sep 2017 officers Appointment of director (Mr David Benjamin Freeder) 2 Buy now
15 Sep 2017 officers Termination of appointment of director (Edward Barnaby Russell Simpson) 1 Buy now
02 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2017 accounts Annual Accounts 5 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 mortgage Registration of a charge 35 Buy now
19 Apr 2016 annual-return Annual Return 8 Buy now
22 Jan 2016 accounts Annual Accounts 5 Buy now
16 Dec 2015 accounts Change Account Reference Date Company Previous Extended 3 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 May 2015 resolution Resolution 24 Buy now
25 May 2015 annual-return Annual Return 7 Buy now
22 May 2015 capital Return of Allotment of shares 3 Buy now
20 May 2015 capital Return of Allotment of shares 3 Buy now
20 May 2015 capital Return of Allotment of shares 3 Buy now
20 May 2015 capital Return of Allotment of shares 3 Buy now
18 May 2015 capital Return of Allotment of shares 3 Buy now
31 Mar 2015 mortgage Registration of a charge 6 Buy now
16 Mar 2015 mortgage Registration of a charge 17 Buy now
25 Feb 2015 officers Change of particulars for director (Mr Edward Barnaby Russell Simpson) 2 Buy now
01 Dec 2014 officers Appointment of director (Mr Edward Barnaby Russell Simpson) 2 Buy now
01 Dec 2014 officers Appointment of director (Mr Charles William Nepean Crewdson) 2 Buy now
28 Nov 2014 officers Appointment of director (Mr Carl Peter Crompton) 2 Buy now
14 Apr 2014 incorporation Incorporation Company 27 Buy now