OCTOPUS ENERGY GENERATION NO. 2 LIMITED
Company number 10247315
- Company Overview for OCTOPUS ENERGY GENERATION NO. 2 LIMITED (10247315)
- Filing history for OCTOPUS ENERGY GENERATION NO. 2 LIMITED (10247315)
- People for OCTOPUS ENERGY GENERATION NO. 2 LIMITED (10247315)
- Charges for OCTOPUS ENERGY GENERATION NO. 2 LIMITED (10247315)
- Registers for OCTOPUS ENERGY GENERATION NO. 2 LIMITED (10247315)
- More for OCTOPUS ENERGY GENERATION NO. 2 LIMITED (10247315)
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) |
---|---|---|---|
14 May 2024 | CH01 | Director's details changed for Ms Zoisa Leah North-Bond on 24 April 2024 | |
02 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
02 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
02 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
02 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
21 Nov 2023 | TM01 | Termination of appointment of Helen Louise Ansell as a director on 20 November 2023 | |
21 Nov 2023 | AP01 | Appointment of Ashleigh Chalmers Gray as a director on 20 November 2023 | |
11 Sep 2023 | PSC05 | Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 7 August 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
02 Feb 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
18 Oct 2022 | PSC05 | Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 19 July 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Helen Louise Ansell on 11 October 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Ms Zoisa Leah North-Bond on 11 October 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Helen Louise Ansell on 15 July 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
19 Jul 2022 | AD01 | Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 19 July 2022 | |
15 Jul 2022 | AD03 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
14 Jul 2022 | AD02 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
02 Feb 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
16 Feb 2021 | CH01 | Director's details changed for Zoisa Leah Walton on 3 February 2021 | |
09 Nov 2020 | MR04 | Satisfaction of charge 102473150001 in full | |
05 Nov 2020 | AA01 | Current accounting period extended from 31 December 2020 to 30 April 2021 | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | PSC02 | Notification of Octopus Energy Generation Holdco Limited as a person with significant control on 30 October 2020 |