- Company Overview for SEMBCORP UTILITIES (UK) LIMITED (04636301)
- Filing history for SEMBCORP UTILITIES (UK) LIMITED (04636301)
- People for SEMBCORP UTILITIES (UK) LIMITED (04636301)
- Charges for SEMBCORP UTILITIES (UK) LIMITED (04636301)
- More for SEMBCORP UTILITIES (UK) LIMITED (04636301)
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) |
---|---|---|---|
03 Apr 2017 | AP01 | Appointment of Mr Neil Garry Mcgregor as a director on 1 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Kin Fei Tang as a director on 1 April 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
25 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Feb 2016 | AP01 | Appointment of Mr Stephen Christopher Hands as a director on 5 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Douglas Stuart Annan as a director on 5 February 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | AP01 | Appointment of Mr Mun Kiat Chin as a director on 30 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Adrian Su-Min Wong as a director on 24 April 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
19 May 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Feb 2014 | AP01 | Appointment of Mr Adrian Su-Min Wong as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Cheng Tan as a director | |
14 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
17 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
03 Jan 2012 | AP01 | Appointment of Douglas Stuart Annan as a director |