Severn Trent Green Power (Cassington) Ltd was registered on 01 April 2008 and are based in Chipping Norton in Oxfordshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Eagle, Gemma, Earl, Philip James, Hunt, Russell James, Astor, James Alexander Waldorf at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASTOR, James Alexander Waldorf | 26 May 2009 | 27 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EAGLE, Gemma | 30 November 2018 | - | 1 |
EARL, Philip James | 08 April 2015 | 30 November 2018 | 1 |
HUNT, Russell James | 13 May 2010 | 08 April 2015 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 08 July 2020 | |
TM01 - Termination of appointment of director | 05 July 2020 | |
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 06 January 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 April 2019 | |
CS01 - N/A | 05 April 2019 | |
RESOLUTIONS - N/A | 04 April 2019 | |
CC04 - Statement of companies objects | 04 April 2019 | |
RESOLUTIONS - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
SH08 - Notice of name or other designation of class of shares | 02 January 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 January 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 December 2018 | |
AA01 - Change of accounting reference date | 28 December 2018 | |
TM01 - Termination of appointment of director | 05 December 2018 | |
TM01 - Termination of appointment of director | 05 December 2018 | |
TM02 - Termination of appointment of secretary | 05 December 2018 | |
TM01 - Termination of appointment of director | 05 December 2018 | |
AP03 - Appointment of secretary | 05 December 2018 | |
AP01 - Appointment of director | 05 December 2018 | |
AP01 - Appointment of director | 05 December 2018 | |
AP01 - Appointment of director | 05 December 2018 | |
MR04 - N/A | 19 November 2018 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 22 June 2017 | |
MR01 - N/A | 24 April 2017 | |
CS01 - N/A | 04 April 2017 | |
RESOLUTIONS - N/A | 23 December 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 04 April 2016 | |
RESOLUTIONS - N/A | 07 September 2015 | |
MR01 - N/A | 26 August 2015 | |
AP01 - Appointment of director | 25 August 2015 | |
TM01 - Termination of appointment of director | 25 August 2015 | |
TM01 - Termination of appointment of director | 25 August 2015 | |
CH01 - Change of particulars for director | 19 June 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AP03 - Appointment of secretary | 09 April 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
TM02 - Termination of appointment of secretary | 09 April 2015 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AP01 - Appointment of director | 13 February 2014 | |
TM01 - Termination of appointment of director | 05 February 2014 | |
RESOLUTIONS - N/A | 22 May 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AP01 - Appointment of director | 12 January 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 20 April 2011 | |
MG01 - Particulars of a mortgage or charge | 20 December 2010 | |
AA - Annual Accounts | 30 November 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
AP01 - Appointment of director | 07 June 2010 | |
AP03 - Appointment of secretary | 25 May 2010 | |
TM02 - Termination of appointment of secretary | 24 May 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
RESOLUTIONS - N/A | 11 September 2009 | |
AA - Annual Accounts | 11 September 2009 | |
225 - Change of Accounting Reference Date | 11 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 June 2009 | |
288a - Notice of appointment of directors or secretaries | 25 June 2009 | |
363a - Annual Return | 28 April 2009 | |
123 - Notice of increase in nominal capital | 29 July 2008 | |
RESOLUTIONS - N/A | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
NEWINC - New incorporation documents | 01 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 April 2017 | Outstanding |
N/A |
A registered charge | 20 August 2015 | Fully Satisfied |
N/A |
Security deposit deed | 16 December 2010 | Fully Satisfied |
N/A |