- Company Overview for TOTALENERGIES GAS & POWER LIMITED (02172239)
- Filing history for TOTALENERGIES GAS & POWER LIMITED (02172239)
- People for TOTALENERGIES GAS & POWER LIMITED (02172239)
- Charges for TOTALENERGIES GAS & POWER LIMITED (02172239)
- Registers for TOTALENERGIES GAS & POWER LIMITED (02172239)
- More for TOTALENERGIES GAS & POWER LIMITED (02172239)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Dec 2020 | AP01 | Appointment of Emmanuelle Irene Genevieve Dusausoy as a director on 30 November 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Antoine Larenaudie as a director on 27 November 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 13th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England to Bridge Gate 55 - 57 High Street Redhill Surrey RH1 1RX on 1 October 2020 | |
23 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 April 2020
|
|
23 Jul 2020 | MR04 | Satisfaction of charge 021722390004 in full | |
17 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
11 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
08 Apr 2020 | CH01 | Director's details changed for Mr Thomas Patrick Philippe Maurisse on 20 December 2019 | |
08 Apr 2020 | TM01 | Termination of appointment of Philip Michel Hendrik Olivier as a director on 1 January 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Mathieu Doucy on 14 February 2020 | |
27 Feb 2020 | AP01 | Appointment of Mr Mathieu Doucy as a director on 14 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Philippe Camille Chauvain as a director on 14 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Thomas Patrick Philippe Maurisse as a director on 20 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Philippe Rene Pierre Lautard as a director on 13 December 2019 | |
09 Dec 2019 | AD03 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF | |
09 Dec 2019 | AD02 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF | |
03 Dec 2019 | TM02 | Termination of appointment of Stephen Douglas Allen Bird as a secretary on 29 November 2019 | |
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
03 Oct 2019 | AP01 | Appointment of Mr Sion Steven Roberts as a director on 27 September 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Philip Michel Hendrik Olivier as a director on 27 September 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Jerome Alain Arnaud Hardy as a director on 27 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Gregoire Natta as a director on 1 October 2019 |