- Company Overview for CELTIQUE ENERGIE LTD (05296922)
- Filing history for CELTIQUE ENERGIE LTD (05296922)
- People for CELTIQUE ENERGIE LTD (05296922)
- Charges for CELTIQUE ENERGIE LTD (05296922)
- More for CELTIQUE ENERGIE LTD (05296922)
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) |
---|---|---|---|
15 May 2017 | SH15 |
Reduction of capital following redenomination. Statement of capital on 15 May 2017
|
|
15 May 2017 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
15 May 2017 | SH14 |
Redenomination of shares. Statement of capital 11 April 2017
|
|
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
30 Mar 2017 | TM01 | Termination of appointment of John Anthony Hogan as a director on 30 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Mr Eric Daniel Jacques Jerome as a director on 30 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Eighth Floor 6 New Street Square Newfetter Lane London EC4A 3AQ England to Cannon Place 78 Cannon Street London EC4N 6AF on 30 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
24 Nov 2016 | MR04 | Satisfaction of charge 052969220002 in full | |
14 Nov 2016 | TM02 | Termination of appointment of Geoffrey Glynn Davies as a secretary on 17 October 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Geoffrey Glynn Davies as a director on 17 October 2016 | |
27 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
05 May 2016 | AD03 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW | |
04 May 2016 | AD02 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW | |
04 May 2016 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Eighth Floor 6 New Street Square Newfetter Lane London EC4A 3AQ on 4 May 2016 | |
13 Apr 2016 | MR01 | Registration of charge 052969220002, created on 11 April 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
14 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
12 May 2015 | MR04 | Satisfaction of charge 052969220001 in full | |
07 May 2015 | CH01 | Director's details changed for Mr Geoffrey Glynn Davies on 24 April 2014 | |
11 Feb 2015 | MR01 | Registration of charge 052969220001, created on 30 January 2015 |