Advanced company searchLink opens in new window

CENTRICA ENERGY MARKETING LIMITED

Company number 08807923

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)
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
08 Dec 2017 TM01 Termination of appointment of Andrew Daryl Le Poidevin as a director on 8 December 2017
06 Nov 2017 TM01 Termination of appointment of Stuart Craig Dee as a director on 20 October 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
11 Jan 2016 AP01 Appointment of Mr Cassim Mangerah as a director on 9 December 2015
11 Jan 2016 TM01 Termination of appointment of Andrew Netemeyer as a director on 31 December 2015
17 Sep 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
25 Feb 2014 CH01 Director's details changed for Andrew Netemeyer on 24 January 2014
16 Dec 2013 AP01 Appointment of Mr Vincent Mark Hanafin as a director
11 Dec 2013 TM01 Termination of appointment of Jeffrey Bell as a director
11 Dec 2013 TM01 Termination of appointment of Alistair Todd as a director
11 Dec 2013 AP01 Appointment of Mr Stuart Craig Dee as a director
11 Dec 2013 AP01 Appointment of Mr Andrew Daryl Le Poidevin as a director
11 Dec 2013 AP01 Appointment of David Isenegger as a director
11 Dec 2013 AP01 Appointment of Andrew Netemeyer as a director
11 Dec 2013 SH20 Statement by directors
11 Dec 2013 SH19 Statement of capital on 11 December 2013
  • GBP 1.00
11 Dec 2013 CAP-SS Solvency statement dated 10/12/13
11 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduces to nil 10/12/2013
09 Dec 2013 NEWINC Incorporation