- Company Overview for NPOWER LIMITED (03653277)
- Filing history for NPOWER LIMITED (03653277)
- People for NPOWER LIMITED (03653277)
- More for NPOWER LIMITED (03653277)
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) |
---|---|---|---|
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
31 May 2018 | PSC02 | Notification of Npower Group Limited as a person with significant control on 31 May 2018 | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Npower Group Plc as a person with significant control on 6 April 2016 | |
04 Apr 2017 | TM01 | Termination of appointment of Jonathon David Stamp as a director on 31 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Simon Stacey on 7 March 2017 | |
23 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
17 Jan 2017 | AP01 | Appointment of Mr David George Titterton as a director on 1 January 2017 | |
11 Jan 2017 | AP03 | Appointment of Mr Glenn William Chapman as a secretary on 1 January 2017 | |
10 Jan 2017 | TM02 | Termination of appointment of Jason Anthony Keene as a secretary on 31 December 2016 | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
08 Jul 2016 | AP01 | Appointment of Mr Peter Russell Sharman as a director on 1 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Martin Miklas as a director on 30 June 2016 | |
15 Dec 2015 | AP01 | Appointment of Mr Martin Miklas as a director on 10 December 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Richard Lee Rose as a director on 6 November 2015 | |
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
02 Jun 2015 | TM01 | Termination of appointment of Roger David Hattam as a director on 31 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Guy Antony Johnson as a director on 31 May 2015 | |
06 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|