CENTRICA DISTRIBUTED GENERATION LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

09/06/259 June 2025 NewTermination of appointment of Jennifer Louise Archer as a director on 2025-05-27

View Document

09/06/259 June 2025 NewAppointment of Teresa Ann West as a director on 2025-05-27

View Document

07/02/257 February 2025 Appointment of Jennifer Louise Archer as a director on 2025-02-03

View Document

16/01/2516 January 2025 Appointment of Mr Michael David Kirwan as a director on 2025-01-06

View Document

24/12/2424 December 2024 Termination of appointment of Karin Ulrika Wising as a director on 2024-12-18

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Notification of Centrica Energy Assets Holdings Limited as a person with significant control on 2024-08-05

View Document

12/08/2412 August 2024 Cessation of Gb Gas Holdings Limited as a person with significant control on 2024-08-05

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Gregory Craig Mckenna as a director on 2024-06-03

View Document

10/06/2410 June 2024 Appointment of Ms Karin Ulrika Wising as a director on 2024-06-03

View Document

16/05/2416 May 2024 Termination of appointment of Michael Dennis as a director on 2024-05-07

View Document

16/05/2416 May 2024 Appointment of Mr Stuart Alexander Thom as a director on 2024-05-07

View Document

27/02/2427 February 2024 Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27

View Document

26/02/2426 February 2024 Termination of appointment of Bleddyn William Vaughan Rees as a director on 2024-02-01

View Document

16/10/2316 October 2023 Appointment of Mr James Michael Dickinson as a director on 2023-10-02

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Ailsa Zoya Longmuir as a director on 2023-06-26

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Appointment of Mr Gregory Craig Mckenna as a director on 2022-03-21

View Document

01/04/221 April 2022 Appointment of Miss Ailsa Zoya Longmuir as a director on 2022-03-21

View Document

14/10/2114 October 2021 Termination of appointment of Paul Stephen Lawton as a director on 2021-10-01

View Document

14/10/2114 October 2021 Appointment of Mr Bleddyn William Vaughan Rees as a director on 2021-10-01

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Appointment of Mr Paul Stephen Lawton as a director on 2021-07-23

View Document

22/07/2122 July 2021 Termination of appointment of Alan Kenneth Barlow as a director on 2021-07-05

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/179 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

09/08/179 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KOCH DE GOOREYND

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MARK TAYLOR

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

19/02/1619 February 2016 COMPANY NAME CHANGED CENTRICA RPS LIMITED CERTIFICATE ISSUED ON 19/02/16

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAMSEY FUTYAN / 01/12/2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR PETER KOCH DE GOOREYND

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR JOHN EDWARD KNIGHT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED RICHARD MATTHEW MCCORD

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR SARWJIT SAMBHI

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 20/02/2013

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 01/10/2011

View Document

21/12/1121 December 2011 SOLVENCY STATEMENT DATED 20/12/11

View Document

21/12/1121 December 2011 STATEMENT BY DIRECTORS

View Document

21/12/1121 December 2011 21/12/11 STATEMENT OF CAPITAL GBP 2

View Document

21/12/1121 December 2011 REDUCE ISSUED CAPITAL 20/12/2011

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 15/03/2011

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE

View Document

07/07/107 July 2010 DIRECTOR APPOINTED THOMAS HINTON

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 22/03/2010

View Document

04/03/104 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 29/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 12/01/2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 17/12/2009

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/04/0921 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED GRAEME STUART COLLINSON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GARSTANG

View Document

08/04/088 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED SARWJIT SAMBHI

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BRADLEY

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0317 July 2003 NC INC ALREADY ADJUSTED 07/04/03

View Document

17/07/0317 July 2003 ARTICLES OF ASSOCIATION

View Document

17/07/0317 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0317 July 2003 £ NC 1000000/1349900 07/04/03

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 S366A DISP HOLDING AGM 28/03/03

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

27/03/0327 March 2003 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