Date | Description |
2024-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES |
2024-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086542180007 |
2024-08-15 |
update statutory_documents DIRECTOR APPOINTED MR LEE MICHAEL DAWES |
2024-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE SMALL |
2024-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086542180006 |
2024-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086542180005 |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086542180004 |
2023-09-07 |
delete sic_code 35140 - Trade of electricity |
2023-09-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES |
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 |
2023-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2022-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086542180003 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-08-07 |
update account_category DORMANT => FULL |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-11-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NATHAN SHEFFIELD |
2021-11-02 |
update statutory_documents DIRECTOR APPOINTED MS PENELOPE LOUISE SMALL |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-07 |
update num_mort_charges 1 => 2 |
2021-08-07 |
update num_mort_outstanding 1 => 2 |
2021-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086542180002 |
2021-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-08 |
update statutory_documents ADOPT ARTICLES 19/05/2021 |
2021-06-29 |
update statutory_documents 22/06/21 STATEMENT OF CAPITAL GBP 1000 |
2021-02-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-11 |
update statutory_documents ADOPT ARTICLES 24/01/2021 |
2021-02-07 |
insert company_previous_name DOMUS ENERGY LIMITED |
2021-02-07 |
update name DOMUS ENERGY LIMITED => DRAX HYDRO LIMITED |
2021-02-07 |
update num_mort_charges 0 => 1 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086542180001 |
2020-12-09 |
update statutory_documents COMPANY NAME CHANGED DOMUS ENERGY LIMITED
CERTIFICATE ISSUED ON 09/12/20 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
2020-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KOSS |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2019-09-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT KOSS |
2019-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN KINI |
2019-08-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAX SMART GENERATION HOLDCO LIMITED |
2019-08-29 |
update statutory_documents CESSATION OF OPUS ENERGY GROUP LIMITED AS A PSC |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-06-18 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-18 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KEITH SKELTON |
2019-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-03-12 |
update statutory_documents SECRETARY APPOINTED MR BRETT GLADDEN |
2019-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MCCALLUM |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-06-07 |
update account_ref_month 3 => 12 |
2017-06-07 |
update accounts_next_due_date 2017-12-31 => 2017-09-30 |
2017-05-08 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016 |
2017-04-26 |
delete address LAMBOURNE HOUSE 311-321 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JH |
2017-04-26 |
insert address DRAX POWER STATION SELBY NORTH YORKSHIRE UNITED KINGDOM YO8 8PH |
2017-04-26 |
update registered_address |
2017-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM
LAMBOURNE HOUSE 311-321 BANBURY ROAD
OXFORD
OXFORDSHIRE
OX2 7JH |
2017-02-13 |
update statutory_documents DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER |
2017-02-10 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANANTHA KINI |
2017-02-10 |
update statutory_documents SECRETARY APPOINTED MR DAVID MCCALLUM |
2017-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES CROSSLEY COOKE |
2017-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE BOLAND |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DOUGLAS BOLAND / 31/10/2016 |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OPUS ENERGY GROUP LIMITED |
2016-01-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-09-07 |
update returns_last_madeup_date 2014-08-16 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-09-13 => 2016-08-28 |
2015-08-18 |
update statutory_documents 31/07/15 FULL LIST |
2015-06-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-06-07 |
update accounts_last_madeup_date null => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-16 => 2015-12-31 |
2015-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2015-01-07 |
update account_ref_month 8 => 3 |
2014-12-22 |
update statutory_documents CURRSHO FROM 31/08/2015 TO 31/03/2015 |
2014-10-07 |
delete address LAMBOURNE HOUSE 311-321 BANBURY ROAD OXFORD OXFORDSHIRE ENGLAND OX2 7JH |
2014-10-07 |
insert address LAMBOURNE HOUSE 311-321 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JH |
2014-10-07 |
insert sic_code 35140 - Trade of electricity |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date null => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-09 |
update statutory_documents 16/08/14 FULL LIST |
2013-08-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |