MANN POWER GENERATION LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

03/05/233 May 2023 Registered office address changed from Barton Cottage York Road Malton North Yorkshire YO17 6AU England to 26-28 C/O Thomas Westcott Southernhay East Exeter EX1 1NS on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-03-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY FLETCHER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM MANOR FARM KIRKHAM ABBEY YORK NORTH YORKSHIRE YO60 7JS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 DIRECTOR APPOINTED MR GARETH WILLIAM UGLOW

View Document

26/03/1526 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MS TRACEY ANN FLETCHER

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR STUART CHARLES MOORE

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR ADRIAN NEIL CLAYTON

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 DIRECTOR APPOINTED MRS MORAG HAZEL GORDON MACLEOD

View Document

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM MOORGATE HOUSE CLIFTON MOORGATE YORK YO30 4WY

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/02/144 February 2014 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/02/144 February 2014 COMPANY RESTORED ON 04/02/2014

View Document

29/10/1329 October 2013 STRUCK OFF AND DISSOLVED

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

18/10/1218 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/1212 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 5

View Document

12/10/1212 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 4

View Document

12/10/1212 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 2

View Document

12/10/1212 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 3

View Document

22/08/1222 August 2012 ADOPT ARTICLES 08/08/2012

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information