Advanced company searchLink opens in new window

SUTTON BRIDGE POWER GENERATION

Company number 02586357

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 AD02 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD England to Severn Power Station West Nash Road Nash Newport NP18 2BZ
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
31 Mar 2023 AA Full accounts made up to 31 March 2022
27 Jun 2022 AA Full accounts made up to 31 March 2021
14 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
17 Mar 2022 CVA4 Notice of completion of voluntary arrangement
17 Mar 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 December 2021
19 Jan 2022 AD01 Registered office address changed from Sutton Bridge Power Station Centenary Way Sutton Bridge Spalding PE12 9TF England to Severn Power Station West Nash Road Nash Newport NP18 2BZ on 19 January 2022
19 Jan 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to Sutton Bridge Power Station Centenary Way Sutton Bridge Spalding PE12 9TF on 19 January 2022
20 Dec 2021 AD01 Registered office address changed from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ Wales to 10 Fleet Place London EC4M 7QS on 20 December 2021
02 Dec 2021 AA Full accounts made up to 31 March 2020
28 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
22 Apr 2021 AD01 Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 22 April 2021
07 Apr 2021 AM21 Notice of end of Administration
06 Apr 2021 AM10 Administrator's progress report
30 Mar 2021 AM10 Administrator's progress report
09 Feb 2021 TM01 Termination of appointment of Michael David Higginbotham as a director on 9 February 2021
08 Feb 2021 AP01 Appointment of Mr Scott Mcnally Magie as a director on 4 February 2021
05 Feb 2021 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 1 January 2021
12 Jan 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
02 Dec 2020 TM01 Termination of appointment of Kevin Mccullough as a director on 25 November 2020
16 Nov 2020 AM06 Notice of deemed approval of proposals
29 Oct 2020 AM03 Statement of administrator's proposal
21 Oct 2020 AM02 Statement of affairs with form AM02SOA