BANCROFT GENERATION LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY on 2025-04-16

View Document

16/04/2516 April 2025 Registered office address changed from Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY England to C/O Forsa Energy Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY on 2025-04-16

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

09/12/249 December 2024 Director's details changed for Mr Stephen Mark Hutt on 2024-12-03

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

12/04/2312 April 2023 Change of details for Forsa Energy Gas Acquisitions Holdco 1 Limited as a person with significant control on 2018-03-02

View Document

14/03/2314 March 2023 Appointment of Mr Stephen Mark Hutt as a director on 2023-03-14

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

06/06/186 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101336810002

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED STOR 150 LTD
CERTIFICATE ISSUED ON 29/03/18

View Document

28/03/1828 March 2018 CESSATION OF JON LUKE ANTONIOU AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORSA ENERGY GAS ACQUISITIONS HOLDCO 1 LIMITED

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JON ANTONIOU

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM
95 HIGH STREET
STREET
SOMERSET
BA16 0EZ
ENGLAND

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR JONATHAN POLEY

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED DR TIMOTHY JAMES SENIOR

View Document

18/01/1818 January 2018 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

18/01/1818 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101336810001

View Document

18/12/1718 December 2017 ARTICLES OF ASSOCIATION

View Document

18/12/1718 December 2017 ALTER ARTICLES 30/11/2017

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101336810002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101336810001

View Document

19/04/1619 April 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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