- Company Overview for UK ENERGY PARTNERS LTD (07364765)
- Filing history for UK ENERGY PARTNERS LTD (07364765)
- People for UK ENERGY PARTNERS LTD (07364765)
- Charges for UK ENERGY PARTNERS LTD (07364765)
- More for UK ENERGY PARTNERS LTD (07364765)
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) |
---|---|---|---|
06 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
06 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
13 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
21 Aug 2023 | MA | Memorandum and Articles of Association | |
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2023 | MR01 | Registration of charge 073647650004, created on 9 August 2023 | |
16 Aug 2023 | MR01 | Registration of charge 073647650003, created on 9 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Keith John Maddin as a director on 8 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of James Toby Page as a director on 8 August 2023 | |
04 Aug 2023 | AA | Full accounts made up to 30 June 2022 | |
23 Mar 2023 | PSC07 | Cessation of Cabot Square Capital Llp as a person with significant control on 6 April 2016 | |
23 Mar 2023 | PSC07 | Cessation of Cabot Square Capital Gp V Llp as a person with significant control on 6 April 2016 | |
23 Mar 2023 | PSC05 | Change of details for Net Zero Buildings Finance Limited as a person with significant control on 6 April 2016 | |
23 Mar 2023 | PSC02 | Notification of Net Zero Buildings Finance Limited as a person with significant control on 6 April 2016 | |
25 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
05 Jul 2022 | AA | Full accounts made up to 30 June 2021 | |
27 Apr 2022 | TM01 | Termination of appointment of Jonathan Spencer Crosby as a director on 18 April 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
30 Jul 2021 | AD01 | Registered office address changed from 114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom to Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW on 30 July 2021 | |
06 Jul 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
04 Jul 2021 | AP01 | Appointment of Mr Daniel Allison as a director on 30 June 2021 | |
04 Jul 2021 | AP01 | Appointment of Mr Craig Glover as a director on 30 June 2021 | |
04 Jul 2021 | AP01 | Appointment of Mr David Christopher Harris as a director on 30 June 2021 | |
04 Jul 2021 | TM01 | Termination of appointment of Stephen Patrick Murphy as a director on 30 June 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Osman Yousef as a director on 12 March 2021 |