- Company Overview for ECOTRICITY GROUP LTD (03521776)
- Filing history for ECOTRICITY GROUP LTD (03521776)
- People for ECOTRICITY GROUP LTD (03521776)
- Charges for ECOTRICITY GROUP LTD (03521776)
- Registers for ECOTRICITY GROUP LTD (03521776)
- More for ECOTRICITY GROUP LTD (03521776)
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) |
---|---|---|---|
07 Feb 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
11 Jan 2018 | AP01 | Appointment of Mr Daniel John Goodall as a director on 3 January 2018 | |
20 Nov 2017 | CH01 | Director's details changed for Ms Emily Jane Staples on 20 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Ms Emily Jane Staples as a director on 20 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Karyn Elizabeth Coombes as a director on 20 November 2017 | |
20 Nov 2017 | AP03 | Appointment of Mr Thomas Cowling as a secretary on 20 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of Philip Catherall as a secretary on 20 November 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Patrick New as a director on 1 October 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Garry John Peagam as a director on 6 July 2017 | |
03 May 2017 | CS01 | 17/04/17 Statement of Capital gbp 1.80 | |
19 Apr 2017 | CH03 | Secretary's details changed for Mr Philip Catherall on 19 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Garry John Peagam as a director on 6 April 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Asif Rehmanwala on 23 January 2017 | |
04 Nov 2016 | AA | Group of companies' accounts made up to 30 April 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from Lion House Lion House Rowcroft Stroud Glos GL5 3BY England to Lion House Rowcroft Stroud Gloucestershire GL5 3BY on 9 August 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
06 Apr 2016 | CH03 | Secretary's details changed for Philip Catherall on 2 April 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX to Lion House Lion House Rowcroft Stroud Glos GL5 3BY on 9 February 2016 | |
29 Oct 2015 | CH01 | Director's details changed for Mr Asi Rehmanwala on 29 October 2015 | |
22 Oct 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Elaine Warwicker as a director on 9 June 2015 | |
28 May 2015 | SH02 | Sub-division of shares on 21 April 2015 | |
08 May 2015 | MR01 | Registration of charge 035217760011, created on 30 April 2015 | |
08 May 2015 | MR01 | Registration of charge 035217760012, created on 30 April 2015 |