POWERGEN UK INVESTMENTS - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Accounts type dormant. 2023-09-26 View Report
Officers. Officer name: David Charles Adrian Baumber. Termination date: 2023-03-31. 2023-04-12 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Accounts. Accounts type dormant. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type dormant. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2020-12-04 View Report
Accounts. Accounts type dormant. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type dormant. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with updates. 2017-12-08 View Report
Accounts. Accounts type full. 2017-06-30 View Report
Resolution. Description: Resolutions. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type full. 2016-09-22 View Report
Officers. Appointment date: 2016-08-15. Officer name: David Charles Adrian Baumber. 2016-08-31 View Report
Officers. Termination date: 2016-08-15. Officer name: E.on Uk Secretaries Limited. 2016-08-30 View Report
Officers. Appointment date: 2016-08-24. Officer name: Mr Gurjit Singh Aujla. 2016-08-30 View Report
Officers. Officer name: Mary Delia Clarke. Termination date: 2016-08-15. 2016-08-24 View Report
Officers. Officer name: René Matthies. Termination date: 2016-05-31. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type full. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Officers. Termination date: 2014-09-15. Officer name: Gregor Koerdt. 2014-10-13 View Report
Accounts. Accounts type full. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2013-11-29 View Report
Officers. Officer name: Gregor Koerdt. 2013-10-14 View Report
Officers. Officer name: René Matthies. 2013-10-14 View Report
Officers. Officer name: Simon Cosson. 2013-09-30 View Report
Accounts. Accounts type full. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Officers. Officer name: Nigel May. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-11-25 View Report
Accounts. Accounts type full. 2011-09-06 View Report
Officers. Officer name: Simon Christopher Cosson. 2011-08-04 View Report
Officers. Officer name: Nigel John May. 2011-08-03 View Report
Officers. Officer name: David Beynon. 2011-08-03 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Accounts. Accounts type full. 2010-10-02 View Report
Officers. Officer name: Ms Deborah Gandley. Change date: 2010-02-01. 2010-02-19 View Report
Officers. Change date: 2010-02-01. Officer name: Mary Delia Clarke. 2010-02-19 View Report
Officers. Change date: 2009-10-05. Officer name: Mary Delia Clarke. 2009-12-10 View Report
Annual return. With made up date full list shareholders. 2009-12-10 View Report
Officers. Officer name: E.On Uk Secretaries Limited. Change date: 2009-11-01. 2009-12-09 View Report
Officers. Change date: 2009-11-01. Officer name: David Owen Eynon. 2009-12-09 View Report
Officers. Officer name: Mary Delia Clarke. Change date: 2009-11-01. 2009-12-09 View Report