Advanced company searchLink opens in new window

UTILIGROUP HOLDINGS LIMITED

Company number 03642322

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)
18 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreement 11/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Aug 2014 CERTNM Company name changed utiligroup LIMITED\certificate issued on 07/08/14
  • RES15 ‐ Change company name resolution on 2014-06-20
01 Aug 2014 AA Full accounts made up to 31 March 2014
28 Jul 2014 AP01 Appointment of Martin Evans as a director on 20 June 2014
24 Jul 2014 AP03 Appointment of Mr Steven Paul Gosling as a secretary on 20 June 2014
18 Jul 2014 MR01 Registration of charge 036423220006, created on 14 July 2014
18 Jul 2014 MR01 Registration of charge 036423220007, created on 14 July 2014
10 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sections 175 and 180 of ca 2006 20/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-20
04 Jul 2014 CONNOT Change of name notice
30 Jun 2014 AP01 Appointment of Mr John Harry Furness as a director
30 Jun 2014 AP01 Appointment of Mr Steven Paul Gosling as a director
30 Jun 2014 TM02 Termination of appointment of Nicholas Makinson as a secretary
30 Jun 2014 TM01 Termination of appointment of Timothy Jackson-Smith as a director
30 Jun 2014 TM01 Termination of appointment of John Grant as a director
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 5,000.01
25 Jun 2014 MR04 Satisfaction of charge 4 in full
25 Jun 2014 MR04 Satisfaction of charge 2 in full
25 Jun 2014 MR01 Registration of charge 036423220005
27 Mar 2014 AP01 Appointment of Mr John Heatcoat Grant as a director
04 Jan 2014 AA Full accounts made up to 31 March 2013
07 Nov 2013 TM01 Termination of appointment of Nicholas Kennedy as a director
02 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
21 Aug 2013 TM01 Termination of appointment of Peter Kennedy as a director
14 May 2013 AP01 Appointment of Mr Matthew Christopher Hirst as a director