COLDHARBOUR POWER RESERVE LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

02/10/232 October 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

27/04/2327 April 2023 Registered office address changed from 4 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR to Norfolk House Hamlin Way Hardwick Narrows King's Lynn Norfolk PE30 4NG on 2023-04-27

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 12/06/18 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1824 July 2018 ARTICLES OF ASSOCIATION

View Document

24/07/1824 July 2018 12/06/18 STATEMENT OF CAPITAL GBP 100

View Document

03/07/183 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/183 July 2018 ALTER ARTICLES 12/06/2018

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERS

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY PIERS SHAW BOND

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON VICTOR BUTTERS

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAULDBY ENERGY LIMITED

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHWICK POWER SERVICES LIMITED

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / SIMON VICTOR BUTTERS / 27/06/2018

View Document

27/06/1827 June 2018 CESSATION OF CHARLES PETER WARD AS A PSC

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES WARD

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR HARRY PIERS SHAW BOND

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR SIMON VICTOR BUTTERS

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR UNITED KINGDOM

View Document

09/10/179 October 2017 DIRECTOR APPOINTED PAUL SANDERS

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 4 CHARLOTECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR UNITED KINGDOM

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED PAUL SANDERS

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PETER WARD

View Document

11/09/1711 September 2017 CESSATION OF CHARLES PETER WARD AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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