ENERGY AND CARBON MANAGEMENT LIMITED
Company number 05498141
- Company Overview for ENERGY AND CARBON MANAGEMENT LIMITED (05498141)
- Filing history for ENERGY AND CARBON MANAGEMENT LIMITED (05498141)
- People for ENERGY AND CARBON MANAGEMENT LIMITED (05498141)
- Charges for ENERGY AND CARBON MANAGEMENT LIMITED (05498141)
- More for ENERGY AND CARBON MANAGEMENT LIMITED (05498141)
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) |
---|---|---|---|
18 Jan 2018 | MR01 | Registration of charge 054981410005, created on 12 January 2018 | |
17 Jan 2018 | MR01 | Registration of charge 054981410003, created on 12 January 2018 | |
17 Jan 2018 | MR01 | Registration of charge 054981410004, created on 12 January 2018 | |
29 Sep 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Sep 2016 | AP03 | Appointment of Mrs Sharon Worby as a secretary on 30 August 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 15 February 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 26 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Teresa Jane Dilley on 15 February 2016 | |
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
29 Jul 2015 | AP01 | Appointment of Mr Gary Brian Worby as a director on 1 January 2015 | |
09 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Aug 2014 | TM01 | Termination of appointment of James Hickling as a director on 21 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Leigh Hitchens as a director on 15 August 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
19 Dec 2013 | TM01 | Termination of appointment of Michael Chapman as a director | |
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
05 Jul 2013 | CH01 | Director's details changed for Mr James Hickling on 1 July 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Teresa Jane Dilley on 1 July 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Leigh Hitchens on 1 July 2013 |