MOSSCLIFF POWER 6 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

22/10/2422 October 2024 Register inspection address has been changed to 1st Floor 25 King Street Bristol BS1 4PB

View Document

05/10/245 October 2024 Registered office address changed from C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ to 30 Finsbury Square London EC2A 1AG on 2024-10-05

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Appointment of a voluntary liquidator

View Document

05/10/245 October 2024 Declaration of solvency

View Document

26/07/2426 July 2024 Termination of appointment of Luke James Brandon Roberts as a director on 2024-07-18

View Document

26/07/2426 July 2024 Appointment of Mr Kevin Paul O'connor as a director on 2024-07-18

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

12/06/2312 June 2023 Change of details for Arena Capital Mp Limited as a person with significant control on 2023-05-30

View Document

12/06/2312 June 2023 Change of details for Arena Capital Mp Limited as a person with significant control on 2022-09-14

View Document

13/09/2213 September 2022 Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom to C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ on 2022-09-13

View Document

10/08/2110 August 2021 Appointment of Mr Luke James Brandon Roberts as a director on 2021-07-29

View Document

10/08/2110 August 2021 Appointment of Mr Neil Anthony Wood as a director on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period extended from 2020-12-31 to 2021-06-30

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM GUILD CHAMBERS 4 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

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

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARENA CAPITAL PARTNERS LIMITED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091031650006

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091031650005

View Document

15/03/1815 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED IAN GREER

View Document

06/02/186 February 2018 CESSATION OF MOSSCLIFF POWER 12 LIMITED AS A PSC

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY GWA COSEC LTD

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED THOMAS ALAN COSTELLO

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED BARRY VINCENT CORCORAN

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLINTOCK

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 17 WALKERGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1DJ UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091031650006

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091031650005

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMSON MCLINTOCK / 18/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 1/3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EW UNITED KINGDOM

View Document

11/02/1711 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GWA COSEC LTD / 09/02/2017

View Document

07/10/167 October 2016 ARTICLES OF ASSOCIATION

View Document

11/08/1611 August 2016 ALTER ARTICLES 19/11/2015

View Document

11/08/1611 August 2016 ALTER ARTICLES 19/11/2015

View Document

22/07/1622 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMSON MCLINTOCK / 03/03/2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLLIE

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM HORHAM BUSINESS PARK HORHAM ROAD DENHAM EYE SUFFOLK IP21 5DQ

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED GWA COSEC LTD

View Document

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

View Accounts

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091031650001

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091031650002

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091031650004

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091031650003

View Document

27/07/1527 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM HORHAM AIRFIELD HORHAM ROAD DENHAM EYE IP21 5DQ UNITED KINGDOM

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091031650001

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091031650002

View Document

26/06/1426 June 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

26/06/1426 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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