Advanced company searchLink opens in new window

THE ENERGY EXCHANGE LIMITED

Company number 03401419

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)
03 Oct 2008 288c Director and secretary's change of particulars / timothy pilcher / 23/07/2008
18 Aug 2008 288c Director's change of particulars / simon kimble / 23/07/2008
18 Aug 2008 288c Director and secretary's change of particulars / timothy pilcher / 23/07/2008
01 Aug 2008 363a Return made up to 10/07/08; full list of members
22 Jul 2008 287 Registered office changed on 22/07/2008 from c/o clarion events LIMITED warwick road earls court exibition centre london SW5 9TA united kingdom
09 Jun 2008 155(6)a Declaration of assistance for shares acquisition
09 Jun 2008 155(6)a Declaration of assistance for shares acquisition
04 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreements 23/05/2008
04 Jun 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2008 395 Particulars of a mortgage or charge / charge no: 6
23 May 2008 395 Particulars of a mortgage or charge / charge no: 5
09 May 2008 288a Secretary appointed mr. Timothy james pilcher
09 May 2008 288a Director appointed mr. Timothy james pilcher
09 May 2008 287 Registered office changed on 09/05/2008 from 25 saint georges road cheltenham gloucestershire GL50 3DT
09 May 2008 288a Director appointed mr. Simon reed kimble
09 May 2008 288b Appointment terminated director vincent sevilla rebelderia
09 May 2008 288b Appointment terminated director karen sevilla rebeldaria
09 May 2008 288b Appointment terminated secretary lisa hannant
08 Apr 2008 225 Accounting reference date shortened from 31/03/2009 to 31/01/2009
29 Jan 2008 403a Declaration of satisfaction of mortgage/charge
29 Jan 2008 403a Declaration of satisfaction of mortgage/charge
09 Jan 2008 403a Declaration of satisfaction of mortgage/charge
13 Sep 2007 363s Return made up to 10/07/07; full list of members; amend
11 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Jul 2007 288c Secretary's particulars changed;director's particulars changed