CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED
Company number 02592745
- Company Overview for CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED (02592745)
- Filing history for CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED (02592745)
- People for CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED (02592745)
- Charges for CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED (02592745)
- More for CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED (02592745)
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) |
---|---|---|---|
27 Mar 2017 | AA | Full accounts made up to 30 March 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
09 Jun 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
06 Jun 2016 | MR04 | Satisfaction of charge 7 in full | |
03 Jun 2016 | TM02 | Termination of appointment of Richard Wardner as a secretary on 16 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Timothy Hays Scott as a director on 16 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Andrew John Evans as a director on 16 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Jorge Pikunic as a director on 16 May 2016 | |
03 Jun 2016 | AP04 | Appointment of Centrica Secretaries Limited as a secretary on 16 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Richard Mccord as a director on 16 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 3 June 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
11 Nov 2015 | AP01 | Appointment of Mr Matthieu Chassagne as a director on 1 November 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Christopher James Hayton as a director on 23 October 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Christopher James Hayton on 1 September 2015 | |
08 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
01 May 2015 | SH20 | Statement by Directors | |
01 May 2015 | SH19 |
Statement of capital on 1 May 2015
|
|
01 May 2015 | CAP-SS | Solvency Statement dated 22/04/15 | |
01 May 2015 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
12 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Mr Peter Law on 5 December 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mr Andrew John Evans on 20 November 2014 |