12 LONDON ROAD ENERGY SUPPLIES LIMITED
Company number 04131345
- Company Overview for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- Filing history for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- People for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- Charges for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- Insolvency for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- Registers for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- More for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
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) |
---|---|---|---|
08 Aug 2019 | AP01 | Appointment of Mr Zafran Nawaz Khan as a director on 25 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Ankunda Joel Matsiko as a director on 25 July 2019 | |
31 Jul 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Cathryn Jean Woodward on 26 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
13 Dec 2018 | AP01 | Appointment of Councillor Sally Ann Longford as a director on 26 July 2018 | |
13 Dec 2018 | AP01 | Appointment of Cathryn Jean Woodward as a director on 26 July 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of David Liversidge as a director on 26 July 2018 | |
06 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
29 Dec 2017 | TM01 | Termination of appointment of Alan Michael Clark as a director on 26 July 2017 | |
23 Nov 2017 | OC | S1096 Court Order to Rectify | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
13 Jul 2017 | ANNOTATION |
Rectified The form MR04 was removed from the public register on 23/11/2017 pursuant to order of court.
|
|
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
17 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Jul 2016 | ANNOTATION |
Rectified The MR01 was removed from the public register on 23/11/2017 pursuant to order of court
|
|
22 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | AP01 | Appointment of Mr Leslie Ayoola as a director on 26 November 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Graham Ransley Chapman as a director on 19 October 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
05 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
22 May 2014 | AUD | Auditor's resignation | |
17 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|