- Company Overview for RWE KL LIMITED (04262243)
- Filing history for RWE KL LIMITED (04262243)
- People for RWE KL LIMITED (04262243)
- Charges for RWE KL LIMITED (04262243)
- Insolvency for RWE KL LIMITED (04262243)
- More for RWE KL LIMITED (04262243)
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) |
---|---|---|---|
16 Feb 2020 | AP01 | Appointment of Miss Helen Wendy Mallett as a director on 12 February 2020 | |
16 Feb 2020 | AP01 | Appointment of Mr Stephen Charles Glover as a director on 12 February 2020 | |
16 Feb 2020 | TM02 | Termination of appointment of Centrica Secretaries Limited as a secretary on 12 February 2020 | |
16 Feb 2020 | TM01 | Termination of appointment of Richard Matthew Mccord as a director on 12 February 2020 | |
16 Feb 2020 | TM01 | Termination of appointment of Michael Dennis as a director on 12 February 2020 | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2020 | AD01 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 13 February 2020 | |
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 10 February 2020
|
|
07 Feb 2020 | TM01 | Termination of appointment of Mark Ramsey Futyan as a director on 6 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Michael Dennis as a director on 6 February 2020 | |
26 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Aug 2018 | TM01 | Termination of appointment of Mark Taylor as a director on 30 April 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
09 Aug 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
09 Aug 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
09 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
09 Nov 2016 | AP01 | Appointment of Mark Taylor as a director on 4 October 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Peter Koch De Gooreynd as a director on 5 September 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|