RURELEC - History of Changes


DateDescription
2024-04-07 delete company_previous_name INDEPENDENT POWER INTERNATIONAL LIMITED
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 12 => 6
2024-04-07 update accounts_next_due_date 2024-06-30 => 2024-12-31
2023-09-18 delete address Ruta 39, Km. 12 Cuidadela Comodoro Rivadavia Chubut Argentina
2023-09-18 delete contact_pages_linkeddomain energiadelsursa.com.ar
2023-09-18 delete phone +(54 297) 454 9045
2023-08-11 update statutory_documents COMPANY BUSINESS 02/08/2023
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-08-03 update statutory_documents THAT, THE SALE BY THE COMPANY TO THE PURCHASERS OF THE AGENTINIAN INTERESTSIN ACCORDANCE WIT THE TERMS OF A CONDITIONAL SHARE PURCHASE AGREEMENT ENTERED INTO BETWEEN THEMSELVES DATED 15 MAY 2023, AS REFERRED TO AND DESCRIVED IN THE CIRCULAR TO SHAREHOLDERS OF THE COMPANY DATED 16 MAY 2023 OF WHICH THIS NOTICE FORMS PART, BE APPROVED PURSUANT TO RULE 15 OF THE AIM RULES FOR COMPANIES / SPECIAL DIVIDEND BE APPROVED 01/06/2023
2023-07-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-07-20 update statutory_documents COMPANY BUSINESS 30/06/2022
2022-07-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-29 delete address 18 Soho Square, London W1D 3QL
2021-11-06 update statutory_documents COMPANY BUSINESS 14/10/2021
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 => 2022-06-30
2021-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-24 delete otherexecutives Simon Morris
2021-09-24 delete otherexecutives Simon Morris Open
2021-09-24 delete person Simon Morris
2021-09-24 delete person Simon Morris Open
2021-09-02 update statutory_documents DIRECTOR APPOINTED MR. PAUL ROGER ANTHONY SHACKLETON
2021-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS
2021-08-15 insert otherexecutives Paul Shackleton Open
2021-08-15 insert person Paul Shackleton Open
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-06-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-04-23 update person_description Brian Rowbotham Open => Brian Rowbotham
2021-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN ROWBOTHAM
2021-04-08 update statutory_documents SAIL ADDRESS CHANGED FROM: CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL ENGLAND
2021-04-08 update statutory_documents SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR13 4TU
2021-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROWBOTHAM / 01/01/2021
2020-09-15 update website_status DomainNotFound => OK
2020-08-26 update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2020-08-26 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2020-08-26 update statutory_documents 26/08/20 STATEMENT OF CAPITAL GBP 5613875.86
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-08-01 update website_status OK => DomainNotFound
2020-07-31 update statutory_documents SUB-DIVISION 30/06/20
2020-07-23 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-23 update statutory_documents ADOPT ARTICLES 30/06/2020
2020-07-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-02-07 update num_mort_outstanding 1 => 0
2020-02-07 update num_mort_satisfied 9 => 10
2020-01-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048128550011
2019-12-30 update website_status FlippedRobots => OK
2019-12-10 update website_status Unavailable => FlippedRobots
2019-11-10 update website_status OK => Unavailable
2019-09-07 delete address 18 SOHO SQUARE LONDON ENGLAND W1D 3QL
2019-09-07 insert address 5 ST. JOHN'S LANE LONDON ENGLAND EC1M 4BH
2019-09-07 update registered_address
2019-08-09 delete address 18 Soho Square London W1D 3QL United Kingdom
2019-08-09 delete address 18 Soho Square, London W1D 3Q, England, United Kingdom
2019-08-09 delete phone +44 020 7025 8028/28
2019-08-09 insert address 5 St. John's Lane London EC1M 4BH England United Kingdom
2019-08-09 insert phone +44 207549 2839/40
2019-08-09 update primary_contact 18 Soho Square London W1D 3QL United Kingdom => 5 St. John's Lane London EC1M 4BH England United Kingdom
2019-08-09 update statutory_documents COMPANY'S AUDITED ACOUNTS/ APPOINT AS THE COMPANY'S AUDITORS TO ACT AS SUCH UNTIL CONCLUSION 27/06/2019
2019-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 18 SOHO SQUARE LONDON W1D 3QL ENGLAND
2019-07-18 delete otherexecutives Andy Coveney
2019-07-18 delete person Andy Coveney
2019-07-18 update person_title Simon Morris: Executive Director; Director of Forecast Technology Limited; Member of the Audit Committee; Director => Director of Forecast Technology Limited; Member of the Audit Committee
2019-07-11 delete registration_number 4812855
2019-07-11 insert address 18 Soho Square, London W1D 3Q, England, United Kingdom
2019-07-11 insert registration_number 04812855
2019-07-11 update statutory_documents 27/06/2018
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-06-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-21 delete index_pages_linkeddomain businesswire.com
2019-03-21 update person_description Brian Rowbotham => Brian Rowbotham
2019-03-21 update person_title Brian Rowbotham: Executive Director; Senior Independent Non - Executive Director => Executive Director; Senior Independent Non - Executive Director; Member of the Audit Committee; Senior Independent Non - Executive Director, Simon C. Morris
2019-02-04 update statutory_documents ACCOUNTS APPROVED, DIRECTORS RE-ELECTED, COMPANY BUSINESS 28/07/2006
2019-02-04 update statutory_documents ACCOUNTS APPROVED, DIVIDEND DECLARED, OFFICERS RE-ELECTED, COMPANY BUSINESS. 12/12/2005
2019-02-04 update statutory_documents ACQUISITION AGREEMENT AUTHORISED, SHARE CAPITAL INCREASED. 05/01/2006
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents COMPANY BUSINESS 27/06/2018
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-06-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-04 insert email mb..@rurelec.com
2018-05-24 delete index_pages_linkeddomain netbuilder.com
2018-05-24 insert index_pages_linkeddomain nbtrader.co.uk
2018-03-07 delete address 18 Soho Square London W1D 3QH United Kingdom
2018-03-07 delete phone +44 020 7025 8028/26
2018-03-07 insert phone +44 020 7025 8028/28
2018-02-16 update statutory_documents AUDITOR'S RESIGNATION
2017-12-24 insert address 18 Soho Square, London, W1D 3QL, United Kingdom
2017-11-14 insert index_pages_linkeddomain businesswire.com
2017-08-22 update statutory_documents COMPANY BUSINESS/AUTHORISE TO USE ELECTRONIC MEASURES. 20/07/2017
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLING TRUST LIMITED
2017-07-20 update statutory_documents SECRETARY APPOINTED MS MARIA JOSE BRAVO QUITERIO
2017-07-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN LAKER
2017-07-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-04-28 update statutory_documents AUDITOR'S RESIGNATION
2017-04-26 insert otherexecutives Andy Coveney
2017-04-26 insert person Andy Coveney
2017-04-26 update person_title Simon Morris: Executive Director; Non - Executive Director; Director => Executive Director; Director
2017-01-06 update statutory_documents RE APPT AUDITOR 14/07/2015
2017-01-06 update statutory_documents RECIVE AND CONSIDER ACCOUNTS ELECT C MORRDI AS A DIRECTOR RE ELECT B ROWBOTTOM AS DIRECTOR RE APPT GRAN THORNTON UK LLP AS AUDITORS 10/08/2016
2016-11-21 delete phone +56 (2) 2203 6336
2016-11-18 update website_status FlippedRobots => OK
2016-11-18 delete terms_pages_linkeddomain google.co.uk
2016-11-16 update statutory_documents DIRECTOR APPOINTED MR ANDREW HILBRE COVENEY
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-30 update website_status Unavailable => FlippedRobots
2016-08-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-22 update website_status OK => Unavailable
2016-07-14 update statutory_documents 26/06/16 NO MEMBER LIST
2016-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MORRIS / 11/03/2016
2016-06-18 delete about_pages_linkeddomain vtnfrjhntrc.ru
2016-06-18 delete contact_pages_linkeddomain vtnfrjhntrc.ru
2016-06-18 delete index_pages_linkeddomain vtnfrjhntrc.ru
2016-06-18 delete investor_pages_linkeddomain vtnfrjhntrc.ru
2016-06-18 delete management_pages_linkeddomain vtnfrjhntrc.ru
2016-06-18 delete phone +51 1 421 7447
2016-06-18 delete terms_pages_linkeddomain vtnfrjhntrc.ru
2016-06-02 delete phone +44 207793 5610
2016-06-02 insert phone +44 020 7025 8028/26
2016-05-13 delete address 18 SOHO SQUARE LONDON ENGLAND W1D 3QH
2016-05-13 insert address 18 SOHO SQUARE LONDON ENGLAND W1D 3QL
2016-05-13 update num_mort_charges 9 => 10
2016-05-13 update num_mort_satisfied 8 => 9
2016-05-13 update registered_address
2016-04-26 insert about_pages_linkeddomain vtnfrjhntrc.ru
2016-04-26 insert contact_pages_linkeddomain vtnfrjhntrc.ru
2016-04-26 insert index_pages_linkeddomain vtnfrjhntrc.ru
2016-04-26 insert investor_pages_linkeddomain vtnfrjhntrc.ru
2016-04-26 insert management_pages_linkeddomain vtnfrjhntrc.ru
2016-04-26 insert terms_pages_linkeddomain vtnfrjhntrc.ru
2016-04-08 delete address 21 Navigation Business Village, Preston, Lancashire PR2 2YP
2016-04-08 delete address 7th Floor, North Tower, 55 Baker Street, London, W1U 8EW
2016-04-08 insert address 18 Soho Square, London W1D 3QL
2016-04-08 update primary_contact 21 Navigation Business Village, Preston, Lancashire PR2 2YP => 18 Soho Square, London W1D 3QL
2016-03-12 delete address 21 NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON ENGLAND PR2 2YP
2016-03-12 insert address 18 SOHO SQUARE LONDON ENGLAND W1D 3QH
2016-03-12 update registered_address
2016-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 18 SOHO SQUARE LONDON W1D 3QH ENGLAND
2016-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048128550011
2016-03-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048128550010
2016-02-09 delete address 21 Navigation Business Village Preston PR2 2YP United Kingdom
2016-02-09 insert address 18 Soho Square London W1D 3QH United Kingdom
2016-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KEEGAN
2016-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 21 NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP ENGLAND
2016-01-26 delete address 21 Navigation Business Village Preston Lancashire PR2 2YP United Kingdom
2016-01-26 insert address 21 Navigation Business Village Preston PR2 2YP United Kingdom
2016-01-12 delete ceo Mark Keegan
2016-01-12 delete otherexecutives Mark Keegan
2016-01-12 delete person Mark Keegan
2015-12-08 delete address 55 BAKER STREET 7TH FLOOR NORTH TOWER LONDON ENGLAND W1U 8EW
2015-12-08 insert address 21 NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON ENGLAND PR2 2YP
2015-12-08 update num_mort_charges 8 => 9
2015-12-08 update num_mort_outstanding 0 => 1
2015-12-08 update registered_address
2015-11-25 delete address 7th Floor, North Tower 55 Baker Street London W1U 8EW United Kingdom
2015-11-25 insert address 21 Navigation Business Village Preston Lancashire PR2 2YP United Kingdom
2015-11-25 insert address 21 Navigation Business Village, Preston, Lancashire PR2 2YP
2015-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 55 BAKER STREET 7TH FLOOR, NORTH TOWER LONDON W1U 8EW ENGLAND
2015-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048128550010
2015-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 21 NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP ENGLAND
2015-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 55 BAKER STREET 7TH FLOOR NORTH TOWER LONDON W1U 8EW ENGLAND
2015-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLOS BLANCO QUINTANILLA
2015-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN EMSON
2015-10-26 delete otherexecutives Colin Emson
2015-10-26 delete otherexecutives Marcelo Blanco
2015-10-26 delete address 17th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP
2015-10-26 delete person Colin Emson
2015-10-26 delete person Marcelo Blanco
2015-10-26 update person_title Simon Morris: Executive Director; Director => Executive Director; Non - Executive Director; Director
2015-09-08 delete address MILLBANK TOWER 21-24 MILLBANK 17TH FLOOR LONDON ENGLAND SW1P 4QP
2015-09-08 insert address 55 BAKER STREET 7TH FLOOR NORTH TOWER LONDON ENGLAND W1U 8EW
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-09-08 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-08-29 delete fax +44(0) 207 793 7654
2015-08-29 delete phone +44(0) 207 793 5610
2015-08-29 insert address 7th Floor, North Tower 55 Baker Street London W1U 8EW United Kingdom
2015-08-29 insert address 7th Floor, North Tower, 55 Baker Street, London, W1U 8EW
2015-08-29 insert phone +44 207793 5610
2015-08-24 update statutory_documents 26/06/15 BULK LIST
2015-08-20 delete ceo Andrew Morris
2015-08-20 delete otherexecutives Andrew Morris
2015-08-20 delete otherexecutives Elizabeth Shaw
2015-08-20 delete otherexecutives Pablo Galante
2015-08-20 insert ceo Mark Keegan
2015-08-20 insert otherexecutives Mark Keegan
2015-08-20 insert otherexecutives Simon Morris
2015-08-20 delete address Calle Chituri #32 Barrio Urbari Santa Cruz de la Sierra Bolivia
2015-08-20 delete person Andrew Morris
2015-08-20 delete person Elizabeth Shaw
2015-08-20 delete person Pablo Galante
2015-08-20 delete phone +(591 3) 359 9233
2015-08-20 delete phone +(591 3) 359 9240
2015-08-20 insert person Mark Keegan
2015-08-20 insert person Simon Morris
2015-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2015 FROM, MILLBANK TOWER 21-24 MILLBANK, 17TH FLOOR, LONDON, SW1P 4QP, ENGLAND
2015-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLOS PEDRO MARCELO BLANCO QUINTANILLA / 01/01/2015
2015-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 01/01/2015
2015-08-13 update statutory_documents RE-APPOINT AUDITORS 30/06/2014
2015-07-28 update statutory_documents DIRECTOR APPOINTED MR SIMON CHARLES MORRIS
2015-07-28 update statutory_documents DIRECTOR APPOINTED MR. MARK FITZPATRICK KEEGAN
2015-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS
2015-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHAW
2015-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PABLO GALANTE ESCOBAR
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER EARL
2015-06-29 delete cfo Andrew Morris
2015-06-29 insert ceo Andrew Morris
2015-06-29 update person_title Andrew Morris: Executive Director; Group Finance Director => Executive Director; Chief Executive
2015-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-05 insert otherexecutives Pablo Galante
2015-06-05 insert person Pablo Galante
2015-06-05 update person_description Brian Rowbotham => Brian Rowbotham
2015-06-05 update person_title Elizabeth Shaw: Executive Director; Director => Executive Director; Project Finance Director
2015-06-05 update person_title Marcelo Blanco: Executive Director; Regional Director of Finance => Non - Executive Director
2015-06-02 update statutory_documents DIRECTOR APPOINTED PABLO ESTEBAN GALANTE ESCOBAR
2015-04-21 delete address 5th Floor, Prince Consort House, 27-29 Albert Embankment, London SE1 7TJ
2015-04-21 insert vat 844 1452 38
2015-01-16 update statutory_documents REDUCTION OF SHARE PREMIUM
2015-01-16 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-01-16 update statutory_documents 16/01/15 STATEMENT OF CAPITAL GBP 11227751.72
2014-12-12 update statutory_documents REDUCE SHARE PREM A/C 25/11/2014
2014-10-10 delete address 17th Floor, Millbank Tower 21-24 Millbank Westminster London SW1P 4PQ United Kingdom
2014-10-10 insert address 17th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP
2014-10-07 update num_mort_outstanding 7 => 0
2014-10-07 update num_mort_satisfied 1 => 8
2014-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-09 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-09-07 delete address FIFTH FLOOR PRINCE CONSORT HOUSE 27-29 ALBERT EMBANKMENT LONDON SE1 7TJ
2014-09-07 insert address MILLBANK TOWER 21-24 MILLBANK 17TH FLOOR LONDON ENGLAND SW1P 4QP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-09-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-08-30 delete address Prince Consort House 27-29 Albert Embankment London SE1 7TJ United Kingdom
2014-08-30 insert address 17th Floor, Millbank Tower 21-24 Millbank Westminster London SW1P 4PQ United Kingdom
2014-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM, FIFTH FLOOR PRINCE CONSORT HOUSE 27-29 ALBERT EMBANKMENT, LONDON, SE1 7TJ
2014-08-18 update statutory_documents 26/06/14 BULK LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-21 delete about_pages_linkeddomain pca-cpa.org
2014-07-21 delete index_pages_linkeddomain pca-cpa.org
2014-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COBEN
2014-07-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-12 delete index_pages_linkeddomain flickr.com
2014-05-17 delete phone +569 (2203) 6336
2014-05-17 insert phone +56 (2) 2203 6336
2014-03-14 update statutory_documents 03/02/14 STATEMENT OF CAPITAL GBP 11227751.72
2014-02-17 delete source_ip 88.98.24.69
2014-02-17 insert index_pages_linkeddomain flickr.com
2014-02-17 insert source_ip 82.71.205.7
2014-02-07 update statutory_documents 11/12/13 STATEMENT OF CAPITAL GBP 11144729.84
2014-02-07 update statutory_documents 15/01/14 STATEMENT OF CAPITAL GBP 11187751.72
2014-02-07 update statutory_documents 31/07/13 STATEMENT OF CAPITAL GBP 11063107.52
2014-01-24 update statutory_documents SECOND FILING FOR FORM SH01
2014-01-15 insert index_pages_linkeddomain pca-cpa.org
2013-12-23 delete alias Rurelec Accquires Cascade Hydro Limited
2013-12-05 update statutory_documents DIRECTOR APPOINTED COLIN JACK EMSON
2013-11-18 update statutory_documents DIRECTOR APPOINTED BRIAN ROWBOTHAM
2013-11-13 update statutory_documents 23/09/13 STATEMENT OF CAPITAL GBP 10937849.84
2013-09-06 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-09-06 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-08-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-15 update statutory_documents 12/06/13 STATEMENT OF CAPITAL GBP 10903107.52
2013-08-12 update statutory_documents 26/06/13 BULK LIST
2013-07-04 delete index_pages_linkeddomain pca-cpa.org
2013-07-04 update founded_year 2010 => null
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-22 delete sic_code 4011 - Production of electricity
2013-06-22 delete sic_code 4012 - Transmission of electricity
2013-06-22 insert sic_code 35110 - Production of electricity
2013-06-22 insert sic_code 35120 - Transmission of electricity
2013-06-22 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-22 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update num_mort_charges 6 => 8
2013-06-21 update num_mort_outstanding 5 => 7
2013-05-15 delete index_pages_linkeddomain brrmedia.co.uk
2013-04-19 insert index_pages_linkeddomain pca-cpa.org
2013-04-19 update founded_year null => 2010
2013-01-24 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-08-16 update statutory_documents 26/06/12 BULK LIST
2012-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SINCLAIR MORRIS / 20/06/2012
2012-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD STEPHEN EARL / 21/07/2012
2012-07-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-10 update statutory_documents COMP BUS 28/03/2011
2012-07-10 update statutory_documents COMP BUS 29/06/2012
2012-07-10 update statutory_documents COMP BUS 30/06/2010
2012-06-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD STEPHEN EARL / 26/09/2011
2011-09-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-01 update statutory_documents SAIL ADDRESS CREATED
2011-08-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-08-01 update statutory_documents 26/06/11 BULK LIST
2011-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-03 update statutory_documents DIRECTOR APPOINTED LAWRENCE STEPHEN COBEN
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EYRE
2011-04-12 update statutory_documents 28/03/11 STATEMENT OF CAPITAL GBP 8413430.10
2011-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHRISTOPHER
2010-10-12 update statutory_documents 16/09/10 STATEMENT OF CAPITAL GBP 4413430.10
2010-08-10 update statutory_documents 24/05/10 STATEMENT OF CAPITAL GBP 4328430.1
2010-07-21 update statutory_documents 26/06/10 BULK LIST
2010-07-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-07-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SINCLAIR MORRIS / 23/02/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD STEPHEN EARL / 01/12/2009
2010-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WEST
2010-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-12 update statutory_documents SECTION 551 & 571/560 22/10/2009
2009-07-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-10 update statutory_documents DIRECTOR APPOINTED ANDREW JAMES SINCLAIR MORRIS
2009-07-06 update statutory_documents RETURN MADE UP TO 26/06/09; BULK LIST AVAILABLE SEPARATELY
2009-06-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-06-24 update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2009-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FREDERICK FISHER
2009-05-21 update statutory_documents GBP NC 2400000/6000000 13/05/2009
2009-04-05 update statutory_documents DIRECTOR APPOINTED CARLOS PEDRO MARCELO BLANCO QUINTANILLA
2009-02-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-20 update statutory_documents ARTICLES OF ASSOCIATION
2008-08-06 update statutory_documents RETURN MADE UP TO 07/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-30 update statutory_documents ADOPT COMPANY ACCOUNTS DIVIDEND OF 2.5P ON EACH SHARE RE-ELECT DIRECTORS RE-APPOINT AUDITORS 22/07/2008
2008-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-23 update statutory_documents INTERIM ACCOUNTS MADE UP TO 17/07/08
2008-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-14 update statutory_documents DIRECTOR RESIGNED
2007-07-20 update statutory_documents RETURN MADE UP TO 26/06/07; BULK LIST AVAILABLE SEPARATELY
2007-07-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-16 update statutory_documents RETURN MADE UP TO 26/06/06; BULK LIST AVAILABLE SEPARATELY
2006-08-08 update statutory_documents ARTICLES OF ASSOCIATION
2006-07-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-30 update statutory_documents NC INC ALREADY ADJUSTED 05/01/06
2006-01-30 update statutory_documents NC INC ALREADY ADJUSTED 29/07/05
2006-01-30 update statutory_documents £ NC 600000/850000 29/07
2006-01-30 update statutory_documents £ NC 850000/2400000 05/0
2006-01-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-30 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-30 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-30 update statutory_documents AQUI 50% PATAGONIA S/CA 29/07/05
2006-01-30 update statutory_documents AQUI S/CAP BOLIVIA INTE 05/01/06
2006-01-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-12-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-10 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-25 update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents RESCINDING 88(2) DATED 14/05/04
2004-07-30 update statutory_documents RESCINDING 88(2) DATED 14/05/04
2004-07-29 update statutory_documents £ NC 250000/600000 19/07
2004-07-21 update statutory_documents 01/01/00 AMEND
2004-07-21 update statutory_documents NC INC ALREADY ADJUSTED 14/05/04
2004-07-19 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2004-07-19 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2004-07-19 update statutory_documents AUDITORS' REPORT
2004-07-19 update statutory_documents AUDITORS' STATEMENT
2004-07-19 update statutory_documents BALANCE SHEET
2004-07-19 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2004-07-19 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2004-07-19 update statutory_documents REREG PRI-PLC 05/07/04
2004-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-10 update statutory_documents NC INC ALREADY ADJUSTED 14/05/04
2004-06-03 update statutory_documents S-DIV 25/05/04
2004-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 88-90 CRAWFORD STREET, LONDON, W1H 2BS
2004-06-03 update statutory_documents £ NC 100/250000 14/05
2004-06-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-03 update statutory_documents SUB DIVIDED 14/05/04
2004-02-16 update statutory_documents COMPANY NAME CHANGED INDEPENDENT POWER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/02/04
2003-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 5TH FLOOR, PRINCE CONSORT HOUSE, 27-29 ALBERT EMBANKMENT, LONDON, SE1 7TJ
2003-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 5TH FLOOR PRINCE CONSORT HOUSE, 27-29 ALBERT EMBANKMENT, LONDON, SE1 7TJ
2003-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-13 update statutory_documents NEW SECRETARY APPOINTED
2003-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN
2003-07-03 update statutory_documents DIRECTOR RESIGNED
2003-07-03 update statutory_documents SECRETARY RESIGNED
2003-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION