ENDON EUROPE POWER 5 LIMITED

Company Documents

DateDescription
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

27/02/2527 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

13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

04/03/244 March 2024 Full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

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

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

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

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

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

10/12/1510 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

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

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

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

View Document

12/12/1312 December 2013 Annual return made up to 7 December 2013 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 / MR ROBIN DAVID THURSTON / 07/08/2013

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

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

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

07/12/117 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

10/12/1010 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

06/04/106 April 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

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACC. REF. DATE EXTENDED FROM 30/12/07 TO 31/05/08

View Document

11/12/0711 December 2007 COMPANY NAME CHANGED ENRON EUROPE POWER 5 LIMITED CERTIFICATE ISSUED ON 11/12/07

View Document

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

View Document

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

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: ENRON HOUSE 40 GROSVENOR PLACE LONDON SW1X 7EN

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/072 November 2007 ORDER OF COURT - RESTORATION 01/11/07

View Document

16/12/0316 December 2003 STRUCK OFF AND DISSOLVED

View Document

02/09/032 September 2003 FIRST GAZETTE

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 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

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

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

05/04/015 April 2001 RE DIRECTORS 26/03/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

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

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 4 MILLBANK LONDON SW1P 3ET

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NC INC ALREADY ADJUSTED 29/09/99

View Document

06/10/996 October 1999 £ NC 440100/1140100 29/09/99

View Document

21/09/9921 September 1999 £ NC 220100/440100 28/04/99

View Document

21/09/9921 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/99

View Document

21/09/9921 September 1999 NC INC ALREADY ADJUSTED 28/04/99

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 ALTER MEM AND ARTS

View Document

18/02/9918 February 1999 £ NC 100/220100 29/01/99

View Document

18/02/9918 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/99

View Document

18/02/9918 February 1999 ADOPT MEM AND ARTS 29/01/99

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 S366A DISP HOLDING AGM 15/12/98

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED HACKREMCO (NO.1430) LIMITED CERTIFICATE ISSUED ON 14/12/98

View Document

01/12/981 December 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