RIVER NENE POWER LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Mr Michael Andrew Strutt as a secretary on 2024-06-21

View Document

21/06/2421 June 2024 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to Whitetower Office Storeys Bar Road Fengate Peterborough PE1 5NT on 2024-06-21

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

05/08/215 August 2021 Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 2021-08-05

View Document

03/08/213 August 2021 Termination of appointment of Centrica Secretaries Limited as a secretary on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr William Scott Harlan as a director on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Paul Stephen Lawton as a director on 2021-08-02

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Appointment of Mr Michael Andrew Strutt as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Ernesto Alonzo Ramirez as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Jonathan Beach as a director on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Michael Dennis as a director on 2021-07-31

View Document

23/07/2123 July 2021 Appointment of Mr Paul Stephen Lawton as a director on 2021-07-23

View Document

21/07/2121 July 2021 Termination of appointment of Alan Kenneth Barlow as a director on 2021-07-05

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KOCH DE GOOREYND

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MARK TAYLOR

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAMSEY FUTYAN / 01/12/2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR PETER KOCH DE GOOREYND

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR JOHN EDWARD KNIGHT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED RICHARD MATTHEW MCCORD

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR SARWJIT SAMBHI

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 20/02/2013

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

04/02/124 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 01/10/2011

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 15/03/2011

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE

View Document

07/07/107 July 2010 DIRECTOR APPOINTED THOMAS HINTON

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 22/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/01/1021 January 2010 ADOPT ARTICLES 16/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 12/01/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 17/12/2009

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED GRAEME STUART COLLINSON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GARSTANG

View Document

04/04/084 April 2008 DIRECTOR APPOINTED SARWJIT SAMBHI

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BRADLEY

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HA

View Document

12/09/0112 September 2001 S366A DISP HOLDING AGM 10/09/01

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

31/07/0131 July 2001 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