Advanced company searchLink opens in new window

YORKSHIRE POWER GROUP LIMITED

Company number 03227432

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)
02 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
12 May 2023 AA Full accounts made up to 31 December 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
27 May 2022 AA Full accounts made up to 31 December 2021
21 Apr 2022 AP01 Appointment of Mr Alexander Patrick Jones as a director on 14 April 2022
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
11 Jun 2021 AA Full accounts made up to 31 December 2020
26 Feb 2021 CH01 Director's details changed for Dr Philip Antony Jones on 26 February 2021
16 Feb 2021 TM01 Termination of appointment of Thomas Edward Fielden as a director on 15 February 2021
01 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
17 Jun 2020 CH01 Director's details changed for Mr Thomas Hugh France on 15 June 2020
04 Jun 2020 AA Full accounts made up to 31 December 2019
08 Jul 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
12 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
05 Apr 2018 TM01 Termination of appointment of John Martin France as a director on 5 April 2018
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
26 Jun 2017 PSC02 Notification of Northern Powergrid Uk Holdings as a person with significant control on 6 April 2016
12 Jun 2017 AA Full accounts made up to 31 December 2016
31 May 2017 TM01 Termination of appointment of Patrick Jerome Goodman as a director on 26 May 2017
20 Jan 2017 AP03 Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017
20 Jan 2017 TM02 Termination of appointment of John Elliott as a secretary on 20 January 2017
20 Dec 2016 AP01 Appointment of Mr Thomas Hugh France as a director on 15 December 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 440,000,002