- Company Overview for E.ON CONNECTING ENERGIES LIMITED (07592412)
- Filing history for E.ON CONNECTING ENERGIES LIMITED (07592412)
- People for E.ON CONNECTING ENERGIES LIMITED (07592412)
- More for E.ON CONNECTING ENERGIES LIMITED (07592412)
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) |
---|---|---|---|
14 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | AD01 | Registered office address changed from Westwood Way Westwood Business Park Coventry West Midlands CV4 8LG on 14 April 2014 | |
20 Dec 2013 | TM01 | Termination of appointment of Richard Scott as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Hervé Touati as a director | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 May 2013 | AP01 | Appointment of Thomas Buss as a director | |
28 May 2013 | AP01 | Appointment of Richard Andrew Scott as a director | |
24 May 2013 | AP01 | Appointment of Dr Mani Herold as a director | |
24 May 2013 | AP01 | Appointment of Dr Hervé Touati as a director | |
24 May 2013 | TM01 | Termination of appointment of René Matthies as a director | |
24 May 2013 | TM01 | Termination of appointment of Donald Leiper as a director | |
13 May 2013 | CERTNM |
Company name changed E.on uk community solar LIMITED\certificate issued on 13/05/13
|
|
03 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
08 Feb 2013 | AP04 | Appointment of E.On Uk Secretaries Limited as a secretary | |
08 Feb 2013 | AP01 | Appointment of René Matthies as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Michael Woodhead as a director | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
13 May 2011 | AP01 | Appointment of Donald Alan Leiper as a director | |
13 May 2011 | AP01 | Appointment of Michael Paul Woodhead as a director | |
13 May 2011 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 13 May 2011 | |
13 May 2011 | TM02 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary | |
13 May 2011 | TM01 | Termination of appointment of Hbjgw Incorporations Limited as a director | |
13 May 2011 | TM01 | Termination of appointment of Michael Ward as a director | |
13 May 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 |