AD01 |
Change of registered address from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2021/12/23 to 10 Fleet Place London EC4M 7QS
filed on: 23rd, December 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/05/27
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/01/01
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/25
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2020/07/10 to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
filed on: 10th, July 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/29
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/29
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/28
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/15
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 5th, February 2020
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/15
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090203900009, created on 2019/03/25
filed on: 1st, April 2019
| mortgage
|
Free Download
(103 pages)
|
MR04 |
Charge 090203900004 satisfaction in full.
filed on: 24th, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 090203900003 satisfaction in full.
filed on: 24th, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 090203900002 satisfaction in full.
filed on: 24th, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 090203900001 satisfaction in full.
filed on: 24th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 20th, November 2018
| accounts
|
Free Download
(37 pages)
|
CH01 |
On 2018/10/22 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/22 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/15
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/02/23.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/03
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090203900008, created on 2017/12/14
filed on: 19th, December 2017
| mortgage
|
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 27th, September 2017
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2017/05/01
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 17th, December 2016
| accounts
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 090203900007, created on 2016/06/08
filed on: 13th, June 2016
| mortgage
|
Free Download
(116 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/01
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/10
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 6th, January 2016
| accounts
|
Free Download
(31 pages)
|
AA01 |
Extension of accounting period to 2015/03/31 from 2014/12/31
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed mpf operations LIMITEDcertificate issued on 19/06/15
filed on: 19th, June 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/01
filed on: 26th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/26
capital
|
|
AD04 |
On 1970/01/01 location of register(s) was changed to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090203900006, created on 2015/05/11
filed on: 11th, May 2015
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 090203900005, created on 2015/04/30
filed on: 2nd, May 2015
| mortgage
|
Free Download
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 18 st. Swithin's Lane 4th Floor London EC4N 8AD
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/19.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD England on 2015/03/02 to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/18.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/12/01
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom on 2014/12/09 to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AP04 |
On 2014/12/01, company appointed a new person to the position of a secretary
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/10/03
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/30
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/30
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/30
filed on: 28th, July 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/05/30
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/30
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/30
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/30
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, July 2014
| resolution
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090203900002, created on 2014/05/30
filed on: 10th, June 2014
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 090203900001, created on 2014/05/30
filed on: 10th, June 2014
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 090203900003, created on 2014/05/30
filed on: 10th, June 2014
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 090203900004, created on 2014/05/30
filed on: 10th, June 2014
| mortgage
|
Free Download
(61 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/05/31.
filed on: 1st, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2014
| incorporation
|
Free Download
(27 pages)
|