Advanced company searchLink opens in new window

EAST SUSSEX ENERGY INFRASTRUCTURE AND DEVELOPMENT LIMITED

Company number 07632595

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2015 TM01 Termination of appointment of Peter Donald James Chowney as a director on 6 July 2015
11 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 May 2015
03 Jun 2015 AP01 Appointment of Lord David Ampthill as a director on 2 June 2015
13 May 2015 TM01 Termination of appointment of Robin Patten as a director on 7 May 2015
13 May 2015 AR01 Annual return made up to 11 May 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
13 May 2015 TM01 Termination of appointment of Paul Evans as a director on 1 February 2015
11 May 2015 TM01 Termination of appointment of Paul Evans as a director on 1 February 2015
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
22 Nov 2014 MR01 Registration of charge 076325950004, created on 12 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
04 Nov 2014 MR01 Registration of charge 076325950001, created on 23 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
04 Nov 2014 MR01 Registration of charge 076325950002, created on 23 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
04 Nov 2014 MR01 Registration of charge 076325950003, created on 23 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
14 May 2014 AR01 Annual return made up to 12 May 2014 no member list
12 Mar 2014 CH01 Director's details changed for Steven John Manwaring on 5 February 2014
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 12 May 2013 no member list
13 Nov 2012 AA Full accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 12 May 2012 no member list
21 May 2012 AP01 Appointment of Sonia Jane Blizzard as a director
21 May 2012 AP01 Appointment of Paul Evans as a director
14 Feb 2012 TM02 Termination of appointment of Geoffrey Longmire as a secretary
26 Jan 2012 AP01 Appointment of Councillor Peter Donald James Chowney as a director
16 Nov 2011 AP01 Appointment of Councillor Robin Patten as a director
07 Oct 2011 AD01 Registered office address changed from , Herringtons Solicitors Lacuna Place, Havloc Road, Hastings, Tn34 1Bgtn34 1Bg on 7 October 2011
22 Sep 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012