- Company Overview for SUEZ UK ENVIRONMENT LTD (01373225)
- Filing history for SUEZ UK ENVIRONMENT LTD (01373225)
- People for SUEZ UK ENVIRONMENT LTD (01373225)
- Charges for SUEZ UK ENVIRONMENT LTD (01373225)
- More for SUEZ UK ENVIRONMENT LTD (01373225)
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) |
---|---|---|---|
05 Feb 2016 | AP01 | Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 | |
30 Oct 2015 | AD01 | Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 30 October 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015 | |
28 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | TM01 | Termination of appointment of David Courtenay Palmer-Jones as a director on 3 June 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Sep 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 51 | |
19 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
07 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 51 | |
12 Jul 2012 | CH01 | Director's details changed for Mr Christophe Andre Bernard Chapron on 26 June 2012 | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
14 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Jun 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
06 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Mr Christophe Andre Bernard Chapron on 30 June 2010 | |
30 Jun 2010 | CH03 | Secretary's details changed for Mr Mark Hedley Thompson on 30 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mr David Courtenay Palmer-Jones on 30 June 2010 | |
01 Nov 2009 | AA | Full accounts made up to 31 December 2008 |