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) |
---|---|---|---|
10 Dec 2020 | AP01 | Appointment of Mr Jason Anthony Keene as a director on 1 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Mohamed Shabir Suleman as a director on 30 November 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Stephen Charles Glover as a director on 30 November 2020 | |
23 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Sep 2020 | SH20 | Statement by Directors | |
22 Sep 2020 | SH19 |
Statement of capital on 22 September 2020
|
|
22 Sep 2020 | CAP-SS | Solvency Statement dated 01/09/20 | |
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
21 Feb 2020 | PSC02 | Notification of Rwe Generation Uk Plc as a person with significant control on 12 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Gb Gas Holdings Limited as a person with significant control on 12 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Mohamed Shabir Suleman as a director on 12 February 2020 | |
17 Feb 2020 | AP03 | Appointment of Mr Jason Anthony Keene as a secretary on 12 February 2020 | |
16 Feb 2020 | AP01 | Appointment of Miss Helen Wendy Mallett as a director on 12 February 2020 | |
16 Feb 2020 | AP01 | Appointment of Mr Stephen Charles Glover as a director on 12 February 2020 | |
16 Feb 2020 | TM02 | Termination of appointment of Centrica Secretaries Limited as a secretary on 12 February 2020 | |
16 Feb 2020 | TM01 | Termination of appointment of Richard Matthew Mccord as a director on 12 February 2020 | |
16 Feb 2020 | TM01 | Termination of appointment of Michael Dennis as a director on 12 February 2020 | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2020 | AD01 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 13 February 2020 | |
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 10 February 2020
|
|
07 Feb 2020 | TM01 | Termination of appointment of Mark Ramsey Futyan as a director on 6 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Michael Dennis as a director on 6 February 2020 | |
26 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates |