Advanced company searchLink opens in new window

RUGELEY POWER LIMITED

Company number 04212554

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)
11 Jan 2024 AA Full accounts made up to 31 December 2022
22 Aug 2023 AA Full accounts made up to 31 December 2021
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
26 May 2022 AD02 Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to Rooms 481-499 Second Floor, Salisbury House London Wall London EC2M 5SQ
25 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
13 May 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX England to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 13 May 2022
13 May 2022 AP01 Appointment of Damien Dupont as a director on 13 May 2022
13 May 2022 AP01 Appointment of Mr Kevin Adrian Dibble as a director on 13 May 2022
13 May 2022 AP03 Appointment of Neil Anderson as a secretary on 13 May 2022
13 May 2022 TM02 Termination of appointment of Sarah Jane Gregory as a secretary on 12 May 2022
13 May 2022 TM01 Termination of appointment of Andrew Martin Pollins as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Colin Macpherson as a director on 12 May 2022
04 Apr 2022 TM01 Termination of appointment of Christopher John Langdon as a director on 1 April 2022
16 Feb 2022 TM01 Termination of appointment of Sarah Jane Gregory as a director on 4 February 2022
31 Jan 2022 AP01 Appointment of Mrs Sarah Jane Gregory as a director on 31 January 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
24 Nov 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
07 Oct 2021 AD01 Registered office address changed from Level 20 25 Canada Square London E14 5LQ United Kingdom to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX on 7 October 2021
07 Oct 2021 AD03 Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF
07 Oct 2021 AD02 Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF
19 Jul 2021 AP01 Appointment of Mr Christopher John Langdon as a director on 1 July 2021
19 Jul 2021 TM01 Termination of appointment of Nigel Hubert Carter as a director on 30 June 2021
19 Jul 2021 TM01 Termination of appointment of David George Alcock as a director on 30 June 2021
13 Jul 2021 AA Full accounts made up to 31 December 2019
14 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates