Advanced company searchLink opens in new window

HOME COUNTIES ENERGY PLC

Company number 06811261

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)
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
17 Jun 2015 TM02 Termination of appointment of Nina Frige as a secretary on 17 June 2015
17 Jun 2015 TM01 Termination of appointment of Duncan James Ashman as a director on 17 June 2015
17 Jun 2015 TM01 Termination of appointment of Duncan James Ashman as a director on 17 June 2015
02 May 2015 TM01 Termination of appointment of Graham Mark Lane as a director on 2 May 2015
02 May 2015 AP02 Appointment of Revest International Holdings Ltd as a director on 2 May 2015
25 Apr 2015 AP01 Appointment of Mr Graham Mark Lane as a director on 8 April 2015
25 Apr 2015 TM01 Termination of appointment of Graham Mark Lane as a director on 25 April 2015
16 Apr 2015 AP01 Appointment of Mr Duncan James Ashman as a director on 16 April 2015
15 Apr 2015 TM01 Termination of appointment of Robert Mario Frige as a director on 15 April 2015
15 Apr 2015 TM01 Termination of appointment of Nina Frige as a director on 15 April 2015
15 Apr 2015 AP01 Appointment of Mr Graham Mark Lane as a director on 8 April 2015
15 Apr 2015 AD01 Registered office address changed from 166 Stanley Road Teddington Middlesex TW11 8UD to 90 Tadcaster Road Dringhouses York YO24 1LT on 15 April 2015
07 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
28 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
22 Aug 2013 AD01 Registered office address changed from 1B Cresswell Road East Twickenham Middlesex TW1 2EA United Kingdom on 22 August 2013
05 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
15 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
15 Mar 2013 AD01 Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 15 March 2013
26 Jul 2012 AA Accounts for a dormant company made up to 28 February 2012
07 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
27 Dec 2011 AD01 Registered office address changed from 1B Cresswell Road East Twickenham Middlesex TW1 2EA on 27 December 2011
01 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011