ABERCORN GENERATION LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-03-04 with no updates |
09/12/249 December 2024 | Director's details changed for Mr Stephen Mark Hutt on 2024-12-03 |
08/10/248 October 2024 | Accounts for a small company made up to 2023-12-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-03 with no updates |
09/10/239 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-03 with updates |
24/05/2324 May 2023 | Memorandum and Articles of Association |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
17/04/2317 April 2023 | Registration of charge SC6047730002, created on 2023-03-28 |
17/04/2317 April 2023 | Registration of charge SC6047730004, created on 2023-03-31 |
17/04/2317 April 2023 | Registration of charge SC6047730003, created on 2023-03-28 |
11/04/2311 April 2023 | Registration of charge SC6047730001, created on 2023-04-03 |
14/03/2314 March 2023 | Appointment of Mr Stephen Mark Hutt as a director on 2023-03-14 |
01/03/231 March 2023 | Notification of Forsa Energy Gas Acquisitions Holdco 5 Limited as a person with significant control on 2023-02-27 |
01/03/231 March 2023 | Cessation of Forsa Energy Cm Holdings Limited as a person with significant control on 2023-02-27 |
12/07/2112 July 2021 | Accounts for a dormant company made up to 2020-12-31 |
18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE BAKER / 18/08/2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
12/05/2012 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
26/03/2026 March 2020 | COMPANY NAME CHANGED ABERCORN ROAD GENERATION LIMITED CERTIFICATE ISSUED ON 26/03/20 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM CLYDE VIEW (SUITE F4) RIVERSIDE BUSINESS PARK 22 POTTERY STREET GREENOCK INVERCLYDE PA15 2UZ UNITED KINGDOM |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SENIOR |
14/08/1914 August 2019 | DIRECTOR APPOINTED MR ALAN GEORGE BAKER |
08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / FORSA ENERGY CM HOLDINGS LIMITED / 08/08/2018 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM CLYDE VIEW (SUITE F3) RIVERSIDE BUSINESS PARK 22 POTTERY STREET GREENOCK PA15 2UZ UNITED KINGDOM |
31/01/1931 January 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
08/08/188 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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