About

Registered Number: 06008431
Date of Incorporation: 24/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Barkhill House, Shire Lane, Chorleywood, Hertfordshire, WD3 5NT

 

Irene Power Company Ltd was registered on 24 November 2006 and has its registered office in Hertfordshire. The companies director is Neill, James Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILL, James Martin 24 November 2006 10 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 December 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 01 December 2014
AA01 - Change of accounting reference date 02 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 13 December 2013
RESOLUTIONS - N/A 25 November 2013
SH19 - Statement of capital 25 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2013
CAP-SS - N/A 25 November 2013
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 15 December 2011
AR01 - Annual Return 10 February 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
RESOLUTIONS - N/A 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 03 October 2007
123 - Notice of increase in nominal capital 03 October 2007
225 - Change of Accounting Reference Date 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 30 August 2007
395 - Particulars of a mortgage or charge 28 August 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.