Advanced company searchLink opens in new window

ECOTRICITY GENERATION LIMITED

Company number 03117225

Filter by category

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)
29 Oct 2019 AD02 Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
09 Sep 2019 AP01 Appointment of Mr Tom Cowling as a director on 9 September 2019
24 May 2019 TM02 Termination of appointment of Tom Cowling as a secretary on 24 May 2019
02 Jan 2019 AA Full accounts made up to 30 April 2018
11 Dec 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
02 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
25 Sep 2018 CH01 Director's details changed for Mr Dale Vince on 25 September 2018
05 Feb 2018 AA Full accounts made up to 30 April 2017
30 Nov 2017 AP03 Appointment of Mr Tom Cowling as a secretary on 30 November 2017
30 Nov 2017 TM02 Termination of appointment of Philip Catherall as a secretary on 30 November 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
04 Aug 2017 MR01 Registration of charge 031172250006, created on 4 August 2017
06 Jul 2017 TM01 Termination of appointment of Garry John Peagam as a director on 6 July 2017
19 Apr 2017 CH03 Secretary's details changed for Mr Philip Catherall on 19 April 2017
12 Apr 2017 AP01 Appointment of Mr Garry John Peagam as a director on 12 April 2017
24 Feb 2017 TM01 Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017
03 Feb 2017 AA Full accounts made up to 30 April 2016
01 Feb 2017 CH01 Director's details changed for Mr Asif Rehmanwala on 23 January 2017
23 Jan 2017 AP01 Appointment of Mr Asif Rehmanwala as a director on 23 January 2017
02 Nov 2016 AD01 Registered office address changed from Lion House Lion House Rowcroft Stroud Glos GL5 3BY England to Lion House Rowcroft Stroud GL5 3BY on 2 November 2016
26 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
06 Apr 2016 CH03 Secretary's details changed for Philip Catherall on 2 April 2016
30 Mar 2016 MR01 Registration of charge 031172250005, created on 23 March 2016
10 Feb 2016 AA Full accounts made up to 30 April 2015
09 Feb 2016 AD01 Registered office address changed from Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX to Lion House Lion House Rowcroft Stroud Glos GL5 3BY on 9 February 2016