- Company Overview for CO-OPERATIVE ENERGY LIMITED (06993470)
- Filing history for CO-OPERATIVE ENERGY LIMITED (06993470)
- People for CO-OPERATIVE ENERGY LIMITED (06993470)
- Charges for CO-OPERATIVE ENERGY LIMITED (06993470)
- Registers for CO-OPERATIVE ENERGY LIMITED (06993470)
- More for CO-OPERATIVE ENERGY LIMITED (06993470)
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) |
---|---|---|---|
04 Nov 2010 | AP01 | Appointment of Norman Everitt Heywood as a director | |
04 Nov 2010 | AP01 | Appointment of Ms Ruth Joyce Fitzjohn as a director | |
04 Nov 2010 | AP01 | Appointment of Helen Rita Wiseman as a director | |
04 Nov 2010 | AP01 | Appointment of Stephen Raymond Allsopp as a director | |
04 Nov 2010 | AP01 |
Appointment of Isobel Burbridge as a director
|
|
04 Nov 2010 | AP01 | Appointment of Shelia Elizabeth Allen as a director | |
04 Nov 2010 | AP01 | Appointment of Graham Adams as a director | |
04 Nov 2010 | AP01 | Appointment of Doreen May Shaw as a director | |
04 Nov 2010 | AP01 | Appointment of Mrs Olivia Birch as a director | |
04 Nov 2010 | AP01 | Appointment of John Boot as a director | |
04 Nov 2010 | AP01 | Appointment of Vivian Stanley Woodell as a director | |
04 Nov 2010 | AP01 | Appointment of Steve Ridler as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Edward Geoffrey Parker as a director | |
04 Nov 2010 | AP03 | Appointment of Edward Geoffrey Parker as a secretary | |
04 Nov 2010 | TM01 | Termination of appointment of Nicholas Kennedy as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Timothy Jackson-Smith as a director | |
04 Nov 2010 | TM01 | Termination of appointment of John Furness as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Martin Evans as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Anthony Barnes as a director | |
04 Nov 2010 | TM02 | Termination of appointment of Nicholas Makinson as a secretary | |
04 Nov 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 28 January 2011 | |
04 Nov 2010 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 November 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
13 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2010 | AD02 | Register inspection address has been changed |