TAMAR ENERGY DEVELOPMENT COMPANY LIMITED
Company number 03856752
- Company Overview for TAMAR ENERGY DEVELOPMENT COMPANY LIMITED (03856752)
- Filing history for TAMAR ENERGY DEVELOPMENT COMPANY LIMITED (03856752)
- People for TAMAR ENERGY DEVELOPMENT COMPANY LIMITED (03856752)
- Charges for TAMAR ENERGY DEVELOPMENT COMPANY LIMITED (03856752)
- Registers for TAMAR ENERGY DEVELOPMENT COMPANY LIMITED (03856752)
- More for TAMAR ENERGY DEVELOPMENT COMPANY LIMITED (03856752)
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) |
---|---|---|---|
30 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
30 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
11 Nov 2015 | AP01 | Appointment of Miss Charlotte Mary Flounders as a director on 9 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of William Jacob Heller as a director on 1 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
12 Jun 2015 | AD03 | Register(s) moved to registered inspection location Greytown House 221-227 High Street Orpington Kent BR6 0NZ | |
12 Jun 2015 | AD02 | Register inspection address has been changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ | |
27 May 2015 | AP01 | Appointment of Mr William Jacob Heller as a director on 27 May 2015 | |
14 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
14 Jan 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
09 Jan 2015 | TM01 | Termination of appointment of Susannah Clare Hilton Knox as a director on 23 December 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Antony John Wilson as a director on 1 January 2015 | |
09 Jan 2015 | TM02 | Termination of appointment of Susannah Clare Hilton Knox as a secretary on 23 December 2014 | |
12 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
12 Nov 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
13 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
25 Jul 2014 | TM01 | Termination of appointment of Daniel Haydn Withers Poulson as a director on 23 July 2014 | |
07 Jun 2014 | AP01 | Appointment of Mr Dean Evan Hislop as a director | |
29 May 2014 | AD03 | Register(s) moved to registered inspection location | |
16 May 2014 | AD02 | Register inspection address has been changed | |
30 Apr 2014 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR on 30 April 2014 | |
18 Dec 2013 | AP01 | Appointment of Mr Antony John Wilson as a director | |
18 Dec 2013 | AP01 | Appointment of Ms Susannah Clare Hilton Knox as a director | |
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2013 | CERTNM |
Company name changed adgen energy LIMITED\certificate issued on 10/12/13
|