ENFINIUM K3 CHP OPERATIONS LIMITED
Company number 09860235
- Company Overview for ENFINIUM K3 CHP OPERATIONS LIMITED (09860235)
- Filing history for ENFINIUM K3 CHP OPERATIONS LIMITED (09860235)
- People for ENFINIUM K3 CHP OPERATIONS LIMITED (09860235)
- More for ENFINIUM K3 CHP OPERATIONS LIMITED (09860235)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
29 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Apr 2023 | AP01 | Appointment of Mrs Jennifer Rachel Harrison as a director on 13 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Mark Edward Macleod Corben as a director on 31 March 2023 | |
24 Jan 2023 | AP01 | Appointment of Mrs Jane Victoria Atkinson as a director on 20 January 2023 | |
07 Dec 2022 | PSC05 | Change of details for Wti/Efw Holdings Ltd as a person with significant control on 7 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Feb 2022 | AD01 | Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2 February 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Julia Watsford as a director on 31 January 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Michael Craig Maudsley as a director on 21 January 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
17 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
17 Dec 2019 | TM01 | Termination of appointment of Jessica Margaret Gray as a director on 6 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Mark Edward Macleod Corben as a director on 6 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
04 Oct 2019 | AD01 | Registered office address changed from C/O Wti Uk Limited Portland House (8th Floor) Bressenden Place London SW1E 5BH to Wti Uk Limited 123 Victoria Street London SW1E 6DE on 4 October 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Mark Richard Haselhurst as a director on 26 July 2019 | |
11 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Jun 2019 | AP01 | Appointment of Miss Julia Watsford as a director on 20 June 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Tom Maillet as a director on 20 June 2019 |