- Company Overview for VEOLIA CHP UK LIMITED (02670549)
- Filing history for VEOLIA CHP UK LIMITED (02670549)
- People for VEOLIA CHP UK LIMITED (02670549)
- Charges for VEOLIA CHP UK LIMITED (02670549)
- More for VEOLIA CHP UK LIMITED (02670549)
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) |
---|---|---|---|
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | AD02 | Register inspection address has been changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ | |
13 Dec 2013 | AD01 | Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 | |
25 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Oct 2013 | AP01 | Appointment of Mrs Sinead Patton as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Richard Bent as a director | |
11 Sep 2013 | AP03 | Appointment of Mrs Deborah Jude Nolan as a secretary | |
11 Sep 2013 | TM01 | Termination of appointment of Paul Stevens as a director | |
11 Sep 2013 | TM02 | Termination of appointment of Paul Stevens as a secretary | |
15 Aug 2013 | AP01 | Appointment of Mr Patrick Richard Gilroy as a director | |
06 Jun 2013 | MR01 | Registration of charge 026705490009 | |
04 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
25 Sep 2012 | AP01 | Appointment of Mr Richard Michael Bent as a director | |
10 Aug 2012 | MISC | Section 519 | |
08 Aug 2012 | MISC | Sect 519 aud | |
03 Aug 2012 | MISC | Section 519 | |
29 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Apr 2012 | TM01 | Termination of appointment of Michael Sergeant as a director | |
27 Mar 2012 | AP01 | Appointment of Mr Paul Barry Stevens as a director | |
27 Mar 2012 | AP01 | Appointment of Mr Kevin Lloyd Korengold as a director | |
02 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Mr Michael Robert Sergeant on 2 March 2012 | |
02 Mar 2012 | CH01 | Director's details changed for Doctor Julian Phipps Packer on 2 March 2012 | |
02 Mar 2012 | CH01 | Director's details changed for Mr Steven John Guttridge on 2 March 2012 | |
02 Mar 2012 | CH03 | Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 |