Advanced company searchLink opens in new window

2CO ENERGY MANAGEMENT LIMITED

Company number 07951135

Filter by category

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)
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 135
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 105
26 Mar 2012 AP01 Appointment of Gareth Roberts as a director
26 Mar 2012 AP01 Appointment of Dave Mirkin as a director
26 Mar 2012 AP01 Appointment of Pamela Denny as a director
26 Mar 2012 AP01 Appointment of James Albert Lorsong as a director
26 Mar 2012 AP01 Appointment of Jane Paxman as a director
26 Mar 2012 AP01 Appointment of Graeme Miller as a director
26 Mar 2012 AP01 Appointment of Mr Paul Andreas Wood as a director
26 Mar 2012 AP01 Appointment of Joe Mosley as a director
26 Mar 2012 AP01 Appointment of Mr Mark Siddle as a director
26 Mar 2012 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 26 March 2012
26 Mar 2012 AP01 Appointment of Dean Hislop as a director
26 Mar 2012 AP01 Appointment of Adrian Lumley-Smith as a director
26 Mar 2012 AP03 Appointment of Dean Hislop as a secretary
26 Mar 2012 AP01 Appointment of Mr Jonathan Michael Briggs as a director
26 Mar 2012 TM01 Termination of appointment of Paul Newcombe as a director
26 Mar 2012 AP01 Appointment of Lewis Alan Gillies as a director
26 Mar 2012 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary
26 Mar 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
15 Feb 2012 NEWINC Incorporation