ENDON EUROPE POWER 1 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/02/2528 February 2025 Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL to 7th Floor 33 King William Street London EC4R 9AT on 2025-02-28

View Document

28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

06/02/256 February 2025 Termination of appointment of Dena Michelle Lo'bue as a secretary on 2025-02-06

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

05/03/245 March 2024 Full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

01/03/231 March 2023 Full accounts made up to 2022-05-31

View Document

02/03/222 March 2022 Full accounts made up to 2021-05-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

01/06/171 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 154000153

View Document

25/05/1725 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBIN THURSTON

View Document

10/02/1610 February 2016 SECRETARY APPOINTED DENA MICHELLE LO'BUE

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MICHAEL JAMES TIMEWELL

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN THURSTON

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

16/06/1516 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM KNOWLE HILL PARK FAIRMILE LANE COBHAM SURREY KT11 2PD

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

19/06/1419 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID THURSTON / 07/08/2013

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBIN THURSTON / 07/08/2013

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/06/1221 June 2012 APPOINT AUDITORS 19/06/2012

View Document

15/06/1215 June 2012 AUDITOR'S RESIGNATION

View Document

06/06/126 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR ASIM CHOHAN

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE VAN EECKHOUT

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARD

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED CHRISTINE VAN EECKHOUT

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

25/06/1025 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1027 May 2010 10/05/10 STATEMENT OF CAPITAL GBP 154000152

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY WARD / 02/03/2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM KNOWLE HILL PARK FAIRMILE LANE COBHAM SURREY KT11 2PD UNITED KINGDOM

View Document

13/06/0813 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED RAYMOND GEOFFREY WARD

View Document

10/06/0810 June 2008 PREVEXT FROM 30/12/2007 TO 31/05/2008

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ROBIN DAVID THURSTON

View Document

10/06/0810 June 2008 SECRETARY APPOINTED ROBIN THURSTON

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR KEITH MILLER

View Document

05/06/085 June 2008 COMPANY NAME CHANGED ENRON EUROPE POWER 1 LIMITED CERTIFICATE ISSUED ON 06/06/08

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM CARGILL PLC KNOWLE HILL PARK FAIRMILE LANE COBHAM SURREY KT11 2PD

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 30/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 1 BERKELEY STREET LONDON W1J 8DJ

View Document

27/08/0427 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS; AMEND

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: ENRON HOUSE 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/12/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/04/013 April 2001 RATIFICATION DEF APPTS 26/03/01

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 ADOPT MEM AND ARTS 15/07/99

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 4 MILLBANK LONDON SW1P 3ET

View Document

21/01/0021 January 2000 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 £ NC 154000100/154000200 29/09/98

View Document

26/11/9826 November 1998 NC INC ALREADY ADJUSTED 29/09/98

View Document

26/11/9826 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/98

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 ALTER MEM AND ARTS 26/06/98

View Document

18/08/9818 August 1998 NC INC ALREADY ADJUSTED 26/06/98

View Document

18/08/9818 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/98

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NC INC ALREADY ADJUSTED 26/06/98

View Document

13/07/9813 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/98

View Document

13/07/9813 July 1998 £ NC 100/154000100 26/06/98

View Document

13/07/9813 July 1998 ALTER MEM AND ARTS 26/06/98

View Document

13/07/9813 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 S252 DISP LAYING ACC 23/06/98

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 S386 DISP APP AUDS 23/06/98

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 1 SILK STREET LONDON EC2Y 8HQ

View Document

30/06/9830 June 1998 S366A DISP HOLDING AGM 23/06/98

View Document

17/06/9817 June 1998 COMPANY NAME CHANGED HACKREMCO (NO.1350) LIMITED CERTIFICATE ISSUED ON 17/06/98

View Document

05/06/985 June 1998 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