NRG FIRST POWER HOLDINGS II

Company Documents

DateDescription
21/07/1521 July 2015 SAIL ADDRESS CREATED

View Document

21/07/1521 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL GARY GARCIA / 01/01/2015

View Document

26/03/1526 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA WOOD

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA WOOD

View Document

19/05/1419 May 2014 COMPANY NAME CHANGED EDISON FIRST POWER HOLDINGS II
CERTIFICATE ISSUED ON 19/05/14

View Document

09/05/149 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/149 May 2014 DIRECTOR APPOINTED DANIEL KEANE

View Document

09/05/149 May 2014 DIRECTOR APPOINTED BRIAN ERIC CURCI

View Document

09/05/149 May 2014 DIRECTOR APPOINTED GABRIEL GARY GARCIA

View Document

15/04/1415 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY CRYSTAL NEEDHAM

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR CRYSTAL NEEDHAM

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED ANDREA LEIGH WOOD

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR KARL MATTHEWS

View Document

21/03/1321 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL MATTHEWS / 17/02/2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CRYSTAL SUE NEEDHAM / 17/02/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRYSTAL SUE NEEDHAM / 17/02/2012

View Document

07/03/127 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM ORRICK HERRINGTON & SUTCLIFFE (EUROPE) LLP 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 17/02/11 NO CHANGES

View Document

02/11/102 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O FRIED FRANK HARRIS SHRIVER & JACOBSON (LONDON) LLP 99 CITY ROAD LONDON EC1Y 1AX

View Document

12/03/1012 March 2010 17/02/10 NO CHANGES

View Document

01/03/101 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR DOLORES SANDLER

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED KARL MATTHEWS

View Document

14/05/0814 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/03/0818 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 8TH FLOOR 99 CITY ROAD LONDON EC1Y 1AX

View Document

05/06/065 June 2006 NC DEC ALREADY ADJUSTED 27/03/06

View Document

05/06/065 June 2006 � NC 5000000000/4958500000 27/03/06

View Document

26/05/0626 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0624 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: C/O JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS; AMEND

View Document

07/02/047 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/04/0127 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ALTER ARTICLES 16/01/01

View Document

12/02/0112 February 2001 VARYING SHARE RIGHTS AND NAMES 16/01/01

View Document

12/02/0112 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 S80A AUTH TO ALLOT SEC 28/01/00

View Document

03/05/003 May 2000 S386 DISP APP AUDS 28/01/00

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company