CORNWALL ENERGY RECOVERY HOLDINGS LTD
Company number 05710695
- Company Overview for CORNWALL ENERGY RECOVERY HOLDINGS LTD (05710695)
- Filing history for CORNWALL ENERGY RECOVERY HOLDINGS LTD (05710695)
- People for CORNWALL ENERGY RECOVERY HOLDINGS LTD (05710695)
- Charges for CORNWALL ENERGY RECOVERY HOLDINGS LTD (05710695)
- More for CORNWALL ENERGY RECOVERY HOLDINGS LTD (05710695)
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) |
---|---|---|---|
15 Aug 2017 | AP01 | Appointment of Mr Yuji Suzuki as a director on 24 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Gershon Daniel Cohen as a director on 1 May 2017 | |
09 May 2017 | AP01 | Appointment of Mr Kenneth John Simpson as a director on 1 May 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
14 Dec 2016 | TM01 | Termination of appointment of Mark Hedley Thompson as a director on 13 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Florent Thierry Antoine Duval as a director on 13 December 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Charles George Alexander Mcleod as a director on 12 August 2016 | |
26 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Nicholas Tommy Cole as a director on 12 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Mr Kevin Brown as a director on 12 August 2016 | |
19 Apr 2016 | CH04 | Secretary's details changed for Sita Uk Limited on 24 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
09 Nov 2015 | CERTNM |
Company name changed sita cornwall holdings LIMITED\certificate issued on 09/11/15
|
|
08 Oct 2015 | AD01 | Registered office address changed from Sita House, Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 8 October 2015 | |
03 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of John Brian Marshall as a director on 16 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Rahul Dipinkumar Kadiwar as a director on 16 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Eiichiro Higashiyama as a director on 16 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
02 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Tsuneharu Hibino as a director on 14 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Ms Belinda Knox as a director on 14 August 2014 | |
22 Apr 2014 | TM01 | Termination of appointment of Paul Gavin as a director | |
22 Apr 2014 | AP01 | Appointment of Mr Mark Hedley Thompson as a director | |
28 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|