Advanced company searchLink opens in new window

CORNWALL ENERGY RECOVERY HOLDINGS LTD

Company number 05710695

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)
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
  • GBP 10,000
09 Nov 2015 CERTNM Company name changed sita cornwall holdings LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
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
  • GBP 10,000
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
  • GBP 10,000