TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Graeme Kenneth Charles Vincent as a director on 2025-07-22

View Document

04/02/254 February 2025 Appointment of Mr Luke William Ford as a director on 2025-02-04

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

02/09/242 September 2024 Appointment of Mr Matthew John Hughes as a director on 2024-08-15

View Document

22/07/2422 July 2024 Termination of appointment of Simon Musther as a director on 2024-07-15

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

16/02/2416 February 2024 Appointment of Mr Adam Feneley as a director on 2024-02-08

View Document

16/02/2416 February 2024 Termination of appointment of Robert Joseph Parker as a director on 2024-02-08

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

06/01/236 January 2023 Register inspection address has been changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

16/12/2116 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

13/10/2113 October 2021 Director's details changed for Mr Simon Musther on 2021-10-01

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

19/06/1919 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/06/1919 June 2019 SAIL ADDRESS CHANGED FROM: GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ UNITED KINGDOM

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS CATHRYN LISTER

View Document

02/01/192 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

02/01/192 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

02/01/192 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIBLEY

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SIBLEY / 16/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED / 14/02/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090908240001

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 3RD FLOOR 150 WATERLOO ROAD LONDON SE1 8SB

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR SIMON MUSTHER

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR ADAM FENELEY

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN HISLOP

View Document

20/12/1720 December 2017 ACCOUNTS APPROVED 12/12/2017

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/10/175 October 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KINDELL

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR ANDREW MARK SIBLEY

View Document

01/11/161 November 2016 ALTER ARTICLES 11/10/2016

View Document

01/11/161 November 2016 ARTICLES OF ASSOCIATION

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090908240001

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN EVAN HISLOP / 26/09/2016

View Document

08/08/168 August 2016 AUDITOR'S RESIGNATION

View Document

03/08/163 August 2016 AUDITOR'S RESIGNATION

View Document

16/07/1616 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER

View Document

16/07/1616 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM TWO LONDON BRIDGE LONDON SE1 9RA

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR RICHARD KINDELL

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN COOPER

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATHEW STEWART

View Document

15/07/1515 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

12/06/1512 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY SUSANNAH HILTON KNOX

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MS SUSANNAH CLARE HILTON KNOX

View Document

22/07/1422 July 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

22/07/1422 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1422 July 2014 SAIL ADDRESS CREATED

View Document

18/06/1418 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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