Advanced company searchLink opens in new window

YORKSHIRE POWER GROUP LIMITED

Company number 03227432

Filter by category

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)
09 Jun 2016 AA Full accounts made up to 31 December 2015
21 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 440,000,002
14 May 2015 AA Full accounts made up to 31 December 2014
23 Sep 2014 CH01 Director's details changed for Dr Philip Antony Jones on 22 September 2014
22 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 440,000,002
17 Jul 2014 AA Full accounts made up to 31 December 2013
30 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
19 Jun 2013 AA Full accounts made up to 31 December 2012
19 Sep 2012 CH01 Director's details changed for Thomas Edward Fielden on 3 September 2012
01 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Dr Philip Antony Jones on 22 September 2011
22 Jun 2012 AA Full accounts made up to 31 December 2011
21 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
21 Jul 2011 CH01 Director's details changed for Patrick Jerome Goodman on 19 July 2011
16 May 2011 CH01 Director's details changed for Dr John Martin France on 7 May 2011
13 May 2011 AA Full accounts made up to 31 December 2010
14 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 07/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2010 CC04 Statement of company's objects
30 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
26 Apr 2010 AA Full accounts made up to 31 December 2009
23 Mar 2010 CH01 Director's details changed for Dr John Martin France on 9 March 2010
22 Mar 2010 TM01 Termination of appointment of Brian Hankel as a director
12 Feb 2010 CH01 Director's details changed for Dr Philip Antony Jones on 3 February 2010
02 Feb 2010 CH01 Director's details changed for Brian Keith Hankel on 20 January 2010
02 Feb 2010 CH01 Director's details changed for Patrick Jerome Goodman on 19 January 2010