Advanced company searchLink opens in new window

CENTRICA ENERGY STORAGE LIMITED

Company number 03294124

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)
27 Jul 2020 AP01 Appointment of Mr Johnathan Richard Ford as a director on 24 July 2020
12 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Gregory Craig Mckenna on 31 January 2020
03 Oct 2019 AA Full accounts made up to 31 December 2018
22 Mar 2019 AP01 Appointment of Christopher O'Shea as a director on 6 March 2019
21 Mar 2019 TM01 Termination of appointment of Ian Grant Dawson as a director on 6 March 2019
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
24 Dec 2018 AP01 Appointment of Mr Darren Oliver as a director on 18 December 2018
21 Dec 2018 AP01 Appointment of Ms Trine Rath Thomsen as a director on 18 December 2018
20 Sep 2018 AA Full accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
07 Feb 2018 MR05 All of the property or undertaking has been released from charge 6
01 Dec 2017 PSC05 Change of details for Centrica Storage Holdings Limited as a person with significant control on 1 December 2017
01 Dec 2017 AD01 Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG United Kingdom to Woodland House Woodland Park Hessle HU13 0FA on 1 December 2017
14 Aug 2017 AA Full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 463,256,732
09 Oct 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AD01 Registered office address changed from Venture House 42-54 London Road Staines Middlesex TW18 4HF to 1St Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 1 April 2015
25 Feb 2015 AP01 Appointment of Gregory Craig Mckenna as a director on 11 February 2015
23 Feb 2015 TM01 Termination of appointment of James David Craig as a director on 11 February 2015
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 463,256,732
05 Aug 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 463,256,732