SSE GENERATION LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

04/03/254 March 2025 Appointment of Kate Johanna Wallace Lockhart as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Gayle Catherine Hill as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Kerry Stacey Berry as a director on 2025-03-03

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Appointment of Stuart Peter Hood as a director on 2024-11-01

View Document

14/10/2414 October 2024 Appointment of Jane Elizabeth Dunne as a director on 2024-10-14

View Document

03/09/243 September 2024 Appointment of Mr Robert Bryce as a director on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Heather Lindsay Donald as a director on 2024-09-01

View Document

01/07/241 July 2024 Termination of appointment of Finlay Alexander Mccutcheon as a director on 2024-05-17

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

25/01/2425 January 2024 Appointment of Rosalind Futter as a director on 2024-01-17

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Termination of appointment of Elaine Harley as a director on 2023-10-02

View Document

11/10/2311 October 2023 Termination of appointment of Barry O'regan as a director on 2023-10-02

View Document

09/10/239 October 2023 Termination of appointment of Jeremy Williamson as a director on 2023-10-02

View Document

26/07/2326 July 2023 Termination of appointment of Annant Shah as a director on 2023-07-24

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Annant Shah on 2023-03-23

View Document

24/05/2324 May 2023 Director's details changed for Mrs Alexandra Leta Malone on 2023-03-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Finlay Alexander Mccutcheon on 2023-05-23

View Document

05/04/235 April 2023 Termination of appointment of John Anthony Downes as a director on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Mr Daniel Mark Pearson as a director on 2023-03-21

View Document

08/11/228 November 2022 Full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Termination of appointment of James Isaac Smith as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Stephen Wheeler as a director on 2022-01-01

View Document

13/01/2213 January 2022 Termination of appointment of Alexander Hughes Honeyman as a director on 2021-12-31

View Document

19/10/2119 October 2021 Full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Cessation of Sse Plc as a person with significant control on 2021-07-23

View Document

18/10/2118 October 2021 Notification of Sse Renewables Limited as a person with significant control on 2021-07-23

View Document

29/09/2129 September 2021 Appointment of Mr Annant Shah as a director on 2021-09-15

View Document

05/08/215 August 2021 Appointment of Alexander Hughes Honeyman as a director on 2021-07-23

View Document

05/08/215 August 2021 Appointment of Elaine Harley as a director on 2021-07-23

View Document

03/08/213 August 2021 Termination of appointment of Sally Fairbairn as a secretary on 2021-07-23

View Document

03/08/213 August 2021 Appointment of Mr Bernard Michael O'connor as a secretary on 2021-07-23

View Document

27/07/2127 July 2021 Termination of appointment of Stephen Wheeler as a director on 2021-07-23

View Document

27/07/2127 July 2021 Termination of appointment of Mark Richard Hayward as a director on 2021-07-23

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED STEPHEN WHEELER

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 55 VASTERN ROAD READING BERKSHIRE RG1 8BU

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/08/1629 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 24/08/2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR JAMES ISAAC SMITH

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR RHYS STANWIX

View Document

02/02/162 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 1924370002

View Document

02/02/162 February 2016 THE SUM OF £1820000000 BE CAPITALISED 21/01/2016

View Document

02/02/162 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1622 January 2016 22/01/16 STATEMENT OF CAPITAL GBP 104370002

View Document

22/01/1622 January 2016 STATEMENT BY DIRECTORS

View Document

22/01/1622 January 2016 REDUCE ISSUED CAPITAL 21/01/2016

View Document

22/01/1622 January 2016 SOLVENCY STATEMENT DATED 21/01/16

View Document

06/01/166 January 2016 DIRECTOR APPOINTED JEREMY WILLIAMSON

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DONALDSON

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILNE

View Document

04/12/144 December 2014 SECRETARY APPOINTED SALLY FAIRBAIRN

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 SECT 519

View Document

10/03/1410 March 2014 AUDITORS RESIGNATION

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 FACILITY AGREEMENT 11/07/2013

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WALSH / 01/07/2013

View Document

03/04/133 April 2013 ADOPT ARTICLES 20/03/2013

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JOHN ANTHONY DOWNES

View Document

02/04/132 April 2013 DIRECTOR APPOINTED PETER SYMONS DONALDSON

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRANDON RENNET

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED CHRISTOPHER DAVID MILNE

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MARK RICHARD HAYWARD

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MR RHYS GORDON STANWIX

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MRS PAMELA WALSH

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY GAVIN DOMINIC BRYDON

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED BRANDON JAMES RENNET

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 8

View Document

06/07/096 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 9

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 7

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/12/077 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB

View Document

21/12/0521 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

02/11/012 November 2001 £ NC 325000000/397900000 28/09/01

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED SSE POWER GENERATION LIMITED CERTIFICATE ISSUED ON 30/08/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED SOUTHERN ELECTRIC POWER GENERATI ON LIMITED CERTIFICATE ISSUED ON 24/12/99

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 AUDITOR'S RESIGNATION

View Document

18/03/9818 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 AUDITOR'S RESIGNATION

View Document

23/04/9723 April 1997 AUDITOR'S RESIGNATION

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/968 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/967 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9520 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 £ NC 200000000/325000000 01/05/95

View Document

10/05/9510 May 1995 NC INC ALREADY ADJUSTED 01/05/95

View Document

21/03/9521 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9521 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/946 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/94

View Document

06/07/946 July 1994 S80A AUTH TO ALLOT SEC 04/07/94

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9317 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/93

View Document

27/07/9327 July 1993 S80A AUTH TO ALLOT SEC 08/07/93

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9224 December 1992 REGISTERED OFFICE CHANGED ON 24/12/92 FROM: LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/912 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/912 September 1991 £ NC 1000/200000000 13/08/91

View Document

02/09/912 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/08/91

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9014 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9018 October 1990 ADOPT MEM AND ARTS 15/10/90

View Document

31/07/9031 July 1990 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9027 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/07/9016 July 1990 EXEMPTION FROM APPOINTING AUDITORS 20/04/90

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: SOUTHERN ELECTRICITY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE

View Document

12/06/9012 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/01/896 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED RIVALFORGE LIMITED CERTIFICATE ISSUED ON 29/12/88

View Document

31/10/8831 October 1988 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