- Company Overview for PHILLIPS 66 EUROPEAN POWER LIMITED (03714490)
- Filing history for PHILLIPS 66 EUROPEAN POWER LIMITED (03714490)
- People for PHILLIPS 66 EUROPEAN POWER LIMITED (03714490)
- Charges for PHILLIPS 66 EUROPEAN POWER LIMITED (03714490)
- More for PHILLIPS 66 EUROPEAN POWER LIMITED (03714490)
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) |
---|---|---|---|
26 Jan 2018 | AP03 | Appointment of Sarah Gennings as a secretary on 12 January 2018 | |
25 Jan 2018 | TM02 | Termination of appointment of Edith Jeannie Stirrup as a secretary on 12 January 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
24 Oct 2016 | AP01 | Appointment of Michael John Lambert as a director on 21 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Jeffrey Craig Mccall as a director on 21 October 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of John Esson Davidson as a director on 5 September 2016 | |
22 Sep 2016 | AP01 | Appointment of Neal Andrew Holland as a director on 5 September 2016 | |
15 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
19 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | SH19 |
Statement of capital on 1 June 2015
|
|
01 Jun 2015 | SH20 | Statement by Directors | |
01 Jun 2015 | CAP-SS | Solvency Statement dated 12/05/15 | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | AP01 | Appointment of Mr John Esson Davidson as a director on 2 April 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of David Robert Blakemore as a director on 2 April 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
03 Sep 2014 | AP03 | Appointment of Michelle Ann Dunne as a secretary on 19 August 2014 | |
11 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
16 Sep 2013 | AD01 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 16 September 2013 | |
02 Sep 2013 | TM01 | Termination of appointment of Joanna Lee as a director | |
26 Jun 2013 | AA | Full accounts made up to 31 December 2012 |