CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED
Company number 06712991
- Company Overview for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
- Filing history for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
- People for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
- Charges for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
- Registers for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
- More for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
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) |
---|---|---|---|
21 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
02 Jan 2013 | TM01 | Termination of appointment of David Potter as a director | |
03 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Christopher Jan Pawel Eccles on 3 October 2012 | |
27 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
12 Oct 2011 | CH01 | Director's details changed for Richard Barton on 12 October 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Christopher Jan Pawel Eccles on 12 October 2011 | |
12 Oct 2011 | CH01 | Director's details changed for David Robert Potter on 12 October 2011 | |
20 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
26 Oct 2010 | AD01 | Registered office address changed from 8 Estuary Banks Estuary Business Park Speke Liverpool L24 8RG on 26 October 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Richard Barton on 30 September 2010 | |
09 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
25 May 2010 | CERTNM |
Company name changed cobco 891 LIMITED\certificate issued on 25/05/10
|
|
10 May 2010 | CONNOT | Change of name notice | |
23 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
07 Aug 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 3 | |
15 Jun 2009 | 88(2) | Ad 22/04/09\gbp si 120000@1=120000\gbp ic 994728/1114728\ | |
15 Jun 2009 | 88(2) | Amending 88(2) | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 8 estuary business park speke liverpool merseyside L24 8RG | |
08 May 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/12/2009 | |
08 May 2009 | 288b | Appointment terminated secretary cobbetts (secretarial) LIMITED | |
08 May 2009 | 288a | Secretary appointed john goodwin | |
08 May 2009 | 288a | Director appointed richard barton |