GLASGOW POWER LIMITED

13625878
SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2024 accounts Annual Accounts 9 Buy now
31 Jul 2024 officers Termination of appointment of director (James Scott Dix) 1 Buy now
16 Jul 2024 incorporation Memorandum Articles 28 Buy now
12 Jul 2024 officers Appointment of director (Mr Aubrey James Francis Buxton) 2 Buy now
11 Jul 2024 incorporation Memorandum Articles 27 Buy now
21 Apr 2024 resolution Resolution 1 Buy now
05 Apr 2024 officers Termination of appointment of director (Giles Spencer Ian Hanglin) 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2023 accounts Annual Accounts 9 Buy now
06 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2023 officers Termination of appointment of director (Ian Colin Plumb) 1 Buy now
09 Nov 2022 accounts Annual Accounts 7 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2022 capital Return of Allotment of shares 3 Buy now
09 Jun 2022 officers Appointment of director (Mr James Scott Dix) 2 Buy now
02 Apr 2022 mortgage Registration of a charge 28 Buy now
11 Feb 2022 resolution Resolution 3 Buy now
13 Jan 2022 mortgage Registration of a charge 50 Buy now
03 Dec 2021 officers Appointment of director (Mr Giles Spencer Ian Hanglin) 2 Buy now
28 Oct 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Sep 2021 incorporation Incorporation Company 37 Buy now