Advanced company searchLink opens in new window

GOWER ELECTRIC COMMUNITY INTEREST COMPANY

Company number 11054346

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)
03 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
11 Mar 2024 TM01 Termination of appointment of James Alexander Cameron Orme as a director on 5 March 2024
18 Aug 2023 CERTNM Company name changed gower power solar storage C.I.C.\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-18
08 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
15 Jun 2023 PSC02 Notification of Gower Regeneration Ltd as a person with significant control on 20 April 2023
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 12
31 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
26 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Tranfer of shares 20/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2023 MA Memorandum and Articles of Association
16 May 2023 PSC07 Cessation of Gower Power Co-Op C.I.C as a person with significant control on 20 April 2023
08 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
14 Sep 2022 TM01 Termination of appointment of Tanya Penelope Hamlyn Nash as a director on 14 September 2022
14 Sep 2022 AP01 Appointment of Mr Roy Kenneth Church as a director on 14 September 2022
05 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
01 Aug 2022 PSC07 Cessation of James Alexander Cameron Orme as a person with significant control on 1 August 2022
01 Aug 2022 PSC02 Notification of Gower Power Co-Op C.I.C as a person with significant control on 8 November 2017
01 Aug 2022 PSC02 Notification of Juno Energy Ltd as a person with significant control on 8 November 2017
05 Jan 2022 CS01 Confirmation statement made on 7 November 2021 with no updates
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 11
01 Nov 2021 AD01 Registered office address changed from The Old Hay Barn Parkmill Swansea SA3 2EH United Kingdom to 5-6 De La Beche Street Swansea SA1 3HA on 1 November 2021
01 Nov 2021 AP01 Appointment of Tanya Penelope Hamlyn Nash as a director on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Anthony Desmond Flanagan as a director on 18 October 2021
01 Nov 2021 PSC07 Cessation of Anthony Desmond Flanagan as a person with significant control on 18 October 2021
04 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with updates