Advanced company searchLink opens in new window

CENTRICA ENERGY ASSETS HOLDINGS LIMITED

Company number 05006144

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 Jun 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
21 Sep 2018 AA Full accounts made up to 31 December 2017
06 Aug 2018 TM01 Termination of appointment of Mark Taylor as a director on 30 April 2018
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
31 Aug 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 MR04 Satisfaction of charge 2 in full
16 Aug 2017 MR04 Satisfaction of charge 1 in full
09 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
09 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
09 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Nov 2016 AP01 Appointment of Mark Taylor as a director on 4 October 2016
09 Nov 2016 TM01 Termination of appointment of Peter Koch De Gooreynd as a director on 5 September 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
06 Jul 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
26 Feb 2015 CH01 Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014
25 Feb 2015 AP01 Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015
05 Nov 2014 TM01 Termination of appointment of John Edward Knight as a director on 24 October 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
01 May 2014 AP01 Appointment of Mr Mark Ramsey Futyan as a director
01 May 2014 TM01 Termination of appointment of John Watts as a director
31 Jan 2014 AP01 Appointment of Mr John Edward Knight as a director