- Company Overview for ECOTRICITY GENERATION LIMITED (03117225)
- Filing history for ECOTRICITY GENERATION LIMITED (03117225)
- People for ECOTRICITY GENERATION LIMITED (03117225)
- Charges for ECOTRICITY GENERATION LIMITED (03117225)
- Registers for ECOTRICITY GENERATION LIMITED (03117225)
- More for ECOTRICITY GENERATION LIMITED (03117225)
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
|
|
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 |