Advanced company searchLink opens in new window

CENTRICA ENERGY LIMITED

Company number 02877398

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 1997 288c Director's particulars changed
28 May 1997 122 Conve 20/05/97
27 May 1997 MEM/ARTS Memorandum and Articles of Association
27 May 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
27 May 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 May 1997 88(2)R Ad 02/05/97--------- £ si 147@1=147 £ ic 100/247
27 May 1997 123 £ nc 100/1000000 02/05/97
20 Mar 1997 288b Director resigned
20 Mar 1997 288b Director resigned
20 Mar 1997 288b Director resigned
20 Mar 1997 288b Director resigned
20 Mar 1997 MISC Joint venture agreement
11 Mar 1997 363a Return made up to 01/02/97; full list of members
11 Mar 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
07 Mar 1997 288b Secretary resigned
18 Feb 1997 288b Secretary resigned
18 Feb 1997 288b Director resigned
18 Feb 1997 288a New secretary appointed
17 Feb 1997 288a New secretary appointed
11 Feb 1997 287 Registered office changed on 11/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
27 Nov 1996 288b Director resigned
27 Nov 1996 288a New director appointed
24 Oct 1996 AA Full group accounts made up to 31 December 1995
01 Oct 1996 288 Director resigned
12 Aug 1996 288 New director appointed