Date | Description |
2023-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AES UK HOLDINGS LTD |
2023-11-15 |
update statutory_documents CESSATION OF AES CORP AS A PSC |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES |
2022-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES |
2021-10-07 |
update account_category FULL => DORMANT |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
delete sic_code 99999 - Dormant Company |
2020-01-07 |
insert sic_code 74990 - Non-trading company |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-18 |
update statutory_documents DIRECTOR APPOINTED INNA KUZENNAYA |
2019-06-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD REYNOLDS |
2019-06-17 |
update statutory_documents DIRECTOR APPOINTED MS ELIZABETH AKDAG |
2019-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOUGH |
2019-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-31 |
update statutory_documents DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH |
2018-05-30 |
update statutory_documents DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON |
2018-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT |
2018-03-07 |
delete sic_code 64209 - Activities of other holding companies n.e.c. |
2018-03-07 |
insert sic_code 99999 - Dormant Company |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-07 |
delete address 21 ST THOMAS STREET BRISTOL BS1 6JS |
2017-09-07 |
insert address FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2017-09-07 |
update registered_address |
2017-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2017 FROM
21 ST THOMAS STREET
BRISTOL
BS1 6JS |
2017-01-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2017-01-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-07 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-16 |
update statutory_documents 01/12/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-12 |
update statutory_documents DIRECTOR APPOINTED MARK EDWARD REYNOLDS |
2015-03-12 |
update statutory_documents DIRECTOR APPOINTED MR ROGER PAUL CASEMENT |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCCUSKER |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV |
2015-01-07 |
delete address 21 ST THOMAS STREET BRISTOL UNITED KINGDOM BS1 6JS |
2015-01-07 |
insert address 21 ST THOMAS STREET BRISTOL BS1 6JS |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-05 |
update statutory_documents 01/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
delete address 37 - 39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS |
2014-02-07 |
insert address 21 ST THOMAS STREET BRISTOL UNITED KINGDOM BS1 6JS |
2014-02-07 |
update registered_address |
2014-01-07 |
delete address 37 - 39 KEW FOOT ROAD RICHMOND SURREY UNITED KINGDOM TW9 2SS |
2014-01-07 |
insert address 37 - 39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MCCUSKER / 01/01/2014 |
2014-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
37 - 39 KEW FOOT ROAD
RICHMOND
SURREY
TW9 2SS |
2013-12-12 |
update statutory_documents 01/12/13 FULL LIST |
2013-11-15 |
update statutory_documents DIRECTOR APPOINTED TIHOMIR MLADENOV |
2013-11-15 |
update statutory_documents SECRETARY APPOINTED TIHOMIR MLADENOV |
2013-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN |
2013-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-30 |
update statutory_documents 23/04/13 STATEMENT OF CAPITAL GBP 1000007 |
2012-12-05 |
update statutory_documents 01/12/12 FULL LIST |
2012-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL MCCUSKER |
2012-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRADEEP PARMAR |
2011-12-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-12-09 |
update statutory_documents 01/12/11 FULL LIST |
2011-12-06 |
update statutory_documents 17/11/11 STATEMENT OF CAPITAL GBP 1000006 |
2011-12-06 |
update statutory_documents 20/09/11 STATEMENT OF CAPITAL GBP 1000006 |
2011-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-28 |
update statutory_documents 26/01/11 STATEMENT OF CAPITAL GBP 1000004 |
2011-03-28 |
update statutory_documents 27/04/10 STATEMENT OF CAPITAL GBP 1000004 |
2011-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DION ALLEY |
2010-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2010 FROM
37 KEW FOOT ROAD
RICHMOND
SURREY
TW9 2SS |
2010-12-13 |
update statutory_documents 01/12/10 FULL LIST |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents 01/12/09 FULL LIST |
2009-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLARD HOAGLAND 111 |
2009-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-05-15 |
update statutory_documents DIRECTOR APPOINTED DONALD TODD LEHMAN |
2009-05-15 |
update statutory_documents SECRETARY APPOINTED DONALD TODD LEHMAN |
2009-05-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NEIL HOPKINS |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents DIRECTOR APPOINTED DION PATRICK ALLEY |
2009-03-10 |
update statutory_documents DIRECTOR APPOINTED PRADEEP PARMAR |
2009-02-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DALE PERRY |
2009-02-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE COULTER |
2009-02-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAY KLOOSTERBOER |
2008-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2007-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
18 PARKSHOT
RICHMOND
SURREY TW9 2RG |
2006-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-05 |
update statutory_documents SECRETARY RESIGNED |
2005-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-03-15 |
update statutory_documents COMPANY NAME CHANGED
AES DRAX INVESTMENTS HOLDINGS LI
MITED
CERTIFICATE ISSUED ON 15/03/05 |
2005-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/05 FROM:
DRAX POWER STATION
SELBY
NORTH YORKSHIRE YO8 8PQ |
2005-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-07 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-09-21 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2004-01-14 |
update statutory_documents SECRETARY RESIGNED |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-12 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-23 |
update statutory_documents SECRETARY RESIGNED |
2001-11-15 |
update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-07-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/01 FROM:
18 PARKSHOT
RICHMOND
SURREY TW9 2RG |
2001-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-18 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
2000-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-11-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
1999-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/99 FROM:
NORTON ROSE
LONDON
EC3A 7AN |
1999-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |