NATURAL GENERATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/12/2422 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

11/12/2411 December 2024 Appointment of Mr Magnus Richard Hamilton as a director on 2024-12-10

View Document

11/12/2411 December 2024 Appointment of Kenneth O'connell as a director on 2024-12-10

View Document

05/12/245 December 2024 Termination of appointment of David Broadbank as a director on 2024-12-05

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Satisfaction of charge 060291810004 in full

View Document

22/05/2322 May 2023 Satisfaction of charge 060291810003 in full

View Document

03/04/233 April 2023 Termination of appointment of Nathan Mark Billings as a director on 2023-04-03

View Document

08/02/238 February 2023 Appointment of Mr David Broadbank as a director on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

02/12/222 December 2022 Appointment of Mr Barry Vincent Corcoran as a director on 2022-11-23

View Document

02/12/222 December 2022 Termination of appointment of Ivor Thomson as a director on 2022-11-23

View Document

02/12/222 December 2022 Cessation of Constantine Wind Energy Limited as a person with significant control on 2022-11-23

View Document

02/12/222 December 2022 Termination of appointment of Dominic Lovett Akers-Douglas as a director on 2022-11-23

View Document

02/12/222 December 2022 Termination of appointment of Bruce John Alexander Hutt as a director on 2022-11-23

View Document

02/12/222 December 2022 Cessation of Ivor Thomson as a person with significant control on 2022-11-23

View Document

02/12/222 December 2022 Appointment of Mr Ian Greer as a director on 2022-11-23

View Document

01/12/221 December 2022 Satisfaction of charge 060291810002 in full

View Document

24/11/2224 November 2022 Registration of charge 060291810003, created on 2022-11-23

View Document

24/11/2224 November 2022 Registration of charge 060291810004, created on 2022-11-23

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Notification of Natural Generation Holdings Ltd as a person with significant control on 2016-04-06

View Document

28/02/2228 February 2022 Change of details for Constantine Wind Energy Limited as a person with significant control on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060291810001

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA BEAUMONT

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR NATHAN MARK BILLINGS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NEVATT

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS JOANNA LOUISE BEAUMONT

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060291810001

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR PAUL NEVATT

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR KENSA THORN

View Document

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

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

08/12/178 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

30/06/1730 June 2017 CESSATION OF MICHAEL WILLIAM FIELD AS A PSC

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINE WIND ENERGY LIMITED

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA FIELD

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIELD

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MS KENSA THORN

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR THOMSON / 01/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM FIELD / 01/06/2016

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / AMANDA KATHERINE FIELD / 01/06/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

30/12/1330 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM UNIT A WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR IVOR THOMSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA KATHERINE FIELD / 18/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM FIELD / 18/12/2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 35 ROSEMUNDY ST AGNES CORNWALL TR5 0UD

View Document

15/02/1115 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM FIELD / 17/12/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 35 ROSEMUNDY ST AGNES CORNWALL TR5 OUD

View Document

14/12/0614 December 2006 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