- Company Overview for CENTRICA ENERGY STORAGE LIMITED (03294124)
- Filing history for CENTRICA ENERGY STORAGE LIMITED (03294124)
- People for CENTRICA ENERGY STORAGE LIMITED (03294124)
- Charges for CENTRICA ENERGY STORAGE LIMITED (03294124)
- More for CENTRICA ENERGY STORAGE LIMITED (03294124)
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) |
---|---|---|---|
31 Jul 2020 | MR04 | Satisfaction of charge 6 in full | |
27 Jul 2020 | TM01 | Termination of appointment of Christopher O'shea as a director on 24 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Johnathan Richard Ford as a director on 24 July 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
12 Feb 2020 | CH01 | Director's details changed for Gregory Craig Mckenna on 31 January 2020 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Mar 2019 | AP01 | Appointment of Christopher O'Shea as a director on 6 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Ian Grant Dawson as a director on 6 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
24 Dec 2018 | AP01 | Appointment of Mr Darren Oliver as a director on 18 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Ms Trine Rath Thomsen as a director on 18 December 2018 | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
07 Feb 2018 | MR05 | All of the property or undertaking has been released from charge 6 | |
01 Dec 2017 | PSC05 | Change of details for Centrica Storage Holdings Limited as a person with significant control on 1 December 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG United Kingdom to Woodland House Woodland Park Hessle HU13 0FA on 1 December 2017 | |
14 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from Venture House 42-54 London Road Staines Middlesex TW18 4HF to 1St Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 1 April 2015 | |
25 Feb 2015 | AP01 | Appointment of Gregory Craig Mckenna as a director on 11 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of James David Craig as a director on 11 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|