- Company Overview for ONPATH ENERGY LIMITED (02387216)
- Filing history for ONPATH ENERGY LIMITED (02387216)
- People for ONPATH ENERGY LIMITED (02387216)
- Charges for ONPATH ENERGY LIMITED (02387216)
- More for ONPATH ENERGY LIMITED (02387216)
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) |
---|---|---|---|
15 Dec 2020 | MR05 | Part of the property or undertaking has been released from charge 1 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
12 Aug 2020 | MR05 | Part of the property or undertaking has been released from charge 1 | |
16 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
06 Sep 2019 | PSC05 | Change of details for Timec 1638 Limited as a person with significant control on 24 October 2018 | |
04 Sep 2019 | AUD | Auditor's resignation | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | PSC02 | Notification of Timec 1638 Limited as a person with significant control on 27 July 2018 | |
21 Aug 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 27 July 2018 | |
21 Aug 2019 | PSC07 | Cessation of Timec 1638 Limited as a person with significant control on 27 July 2018 | |
20 Aug 2019 | PSC02 | Notification of Timec 1638 Limited as a person with significant control on 27 July 2018 | |
19 Aug 2019 | PSC07 | Cessation of The Banks Group Limited as a person with significant control on 26 July 2018 | |
25 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
22 Feb 2019 | TM01 | Termination of appointment of Colin Anderson as a director on 20 February 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
16 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
16 Aug 2018 | MR04 | Satisfaction of charge 4 in full | |
16 Aug 2018 | MR04 | Satisfaction of charge 5 in full | |
16 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
19 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
27 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Richard John Dunkley on 7 April 2017 | |
13 Feb 2017 | MR05 | Part of the property or undertaking has been released from charge 1 |