Kent Power Corporation Ltd was registered on 17 June 2016 with its registered office in Rotherham, it's status is listed as "Active". This company has 7 directors listed as Bonnar, Ronnie, Grundtvig, Christian, Newbery, Mark, Bro Roín, Rune, Grumstrup Sørensen, Christina, Lund-andersen, Jacob, Sorensen, Christina Grumstrup at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONNAR, Ronnie | 15 June 2017 | - | 1 |
GRUNDTVIG, Christian | 05 August 2016 | - | 1 |
NEWBERY, Mark | 15 June 2017 | - | 1 |
BRO ROÍN, Rune | 17 June 2016 | 15 June 2017 | 1 |
GRUMSTRUP SØRENSEN, Christina | 17 June 2016 | 15 June 2017 | 1 |
LUND-ANDERSEN, Jacob | 02 August 2016 | 10 August 2016 | 1 |
SORENSEN, Christina Grumstrup | 20 March 2017 | 21 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
RP04SH01 - N/A | 02 July 2020 | |
CS01 - N/A | 17 June 2020 | |
CH01 - Change of particulars for director | 24 February 2020 | |
AD01 - Change of registered office address | 24 February 2020 | |
AA - Annual Accounts | 13 August 2019 | |
SH01 - Return of Allotment of shares | 12 August 2019 | |
SH01 - Return of Allotment of shares | 12 August 2019 | |
SH01 - Return of Allotment of shares | 12 August 2019 | |
CS01 - N/A | 12 August 2019 | |
SH01 - Return of Allotment of shares | 12 August 2019 | |
RESOLUTIONS - N/A | 07 June 2019 | |
CH04 - Change of particulars for corporate secretary | 05 April 2019 | |
PSC07 - N/A | 24 October 2018 | |
PSC07 - N/A | 24 October 2018 | |
PSC02 - N/A | 24 October 2018 | |
PSC01 - N/A | 24 October 2018 | |
PSC02 - N/A | 24 October 2018 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 18 June 2018 | |
SH01 - Return of Allotment of shares | 31 January 2018 | |
AA - Annual Accounts | 05 October 2017 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
CH04 - Change of particulars for corporate secretary | 16 August 2017 | |
CS01 - N/A | 26 July 2017 | |
AP01 - Appointment of director | 24 July 2017 | |
AP01 - Appointment of director | 03 July 2017 | |
TM01 - Termination of appointment of director | 29 June 2017 | |
TM01 - Termination of appointment of director | 29 June 2017 | |
TM01 - Termination of appointment of director | 29 June 2017 | |
AP01 - Appointment of director | 29 June 2017 | |
TM01 - Termination of appointment of director | 27 March 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
SH01 - Return of Allotment of shares | 07 November 2016 | |
SH01 - Return of Allotment of shares | 08 September 2016 | |
SH01 - Return of Allotment of shares | 08 September 2016 | |
SH01 - Return of Allotment of shares | 08 September 2016 | |
SH01 - Return of Allotment of shares | 08 September 2016 | |
SH08 - Notice of name or other designation of class of shares | 07 September 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 September 2016 | |
RESOLUTIONS - N/A | 24 August 2016 | |
AP01 - Appointment of director | 15 August 2016 | |
TM01 - Termination of appointment of director | 15 August 2016 | |
AP01 - Appointment of director | 15 August 2016 | |
NEWINC - New incorporation documents | 17 June 2016 |