- Company Overview for ENCYCLIS ROOKERY HOLDCO LIMITED (11347927)
- Filing history for ENCYCLIS ROOKERY HOLDCO LIMITED (11347927)
- People for ENCYCLIS ROOKERY HOLDCO LIMITED (11347927)
- More for ENCYCLIS ROOKERY HOLDCO LIMITED (11347927)
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) |
---|---|---|---|
28 Jun 2022 | AP01 | Appointment of Mr Anthony Thomas Mcshane as a director on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Matthew Robert Mulcahy as a director on 21 June 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Matthew John Edgar as a director on 8 June 2022 | |
18 May 2022 | AA | Full accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
09 May 2022 | TM01 | Termination of appointment of Stuart Andrew Wilson as a director on 30 March 2022 | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 11 February 2022
|
|
07 Jul 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
06 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Feb 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 1 January 2021 | |
05 Feb 2021 | AP03 | Appointment of Toye Oyegoke as a secretary on 1 January 2021 | |
05 Feb 2021 | PSC05 | Change of details for Covanta Green Uk Limited as a person with significant control on 5 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 80 Coleman Street London EC2R 5BJ on 5 February 2021 | |
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | TM01 | Termination of appointment of Andrew Horsley Clifford Hartley as a director on 1 July 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Stuart Andrew Wilson as a director on 1 July 2020 | |
09 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 27 July 2020
|
|
02 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Jun 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr tommy john koltis | |
20 Jun 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / matthew robert mulcahy | |
20 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
01 May 2019 | CH01 | Director's details changed for Mr Tommy John Koltis on 1 April 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 |