- Company Overview for THE UK PELLET COUNCIL (08869506)
- Filing history for THE UK PELLET COUNCIL (08869506)
- People for THE UK PELLET COUNCIL (08869506)
- More for THE UK PELLET COUNCIL (08869506)
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) |
---|---|---|---|
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Julian David Martin as a director on 25 September 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Alistair David Mcglynn as a director on 21 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr Darren Gwyn Davies as a director on 16 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr Ian Mccracken as a director on 16 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Mark Lebus as a director on 15 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Julian David Martin as a director on 15 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Peter Jeffery Solly as a director on 15 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Howard Robert Towns as a director on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of William Timothy Minett as a director on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of David George Kidney as a director on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Nicholas David Walter Broughton as a director on 8 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from C/O Renewable Energy Association Second Floor 25 Eccleston Place Victoria London SW1W 9NF to 6 Spring House Graphite Square London SE11 5EE on 17 November 2016 | |
31 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
11 Apr 2016 | AR01 | Annual return made up to 30 January 2016 no member list | |
15 Mar 2016 | AP01 | Appointment of Mr Nicholas David Walter Broughton as a director on 15 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr John Richard Westmacott as a director on 15 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Hugh Roger Montgomery as a director on 15 March 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Richard Anthony Clement Smith as a director on 30 August 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Feb 2015 | AR01 | Annual return made up to 30 January 2015 no member list | |
31 Dec 2014 | TM01 | Termination of appointment of David Richard Rae as a director on 22 October 2014 | |
29 May 2014 | AD01 | Registered office address changed from 8 Newbury Street Andover Hampshire SP10 1DW on 29 May 2014 |