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) |
---|---|---|---|
17 May 2013 | AP01 | Appointment of Mr Michael Chapman as a director | |
10 May 2013 | AP01 | Appointment of Mr James Hickling as a director | |
10 May 2013 | CH01 | Director's details changed for Ms Leigh Hitchens on 1 May 2013 | |
09 May 2013 | AP01 | Appointment of Ms Leigh Hitchens as a director | |
17 Apr 2013 | CH01 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 | |
09 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
23 Jul 2012 | AP01 | Appointment of Ms Teresa Jane Dilley as a director | |
06 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
15 Aug 2011 | AP01 | Appointment of Teresa Jane Dilley as a director | |
12 Aug 2011 | CERTNM |
Company name changed ecm utilities LIMITED\certificate issued on 12/08/11
|
|
12 Aug 2011 | CONNOT | Change of name notice | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
13 Aug 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
12 Apr 2010 | MISC | Section 519 quoted | |
25 Feb 2010 | CERTNM |
Company name changed seckloe 274 LIMITED\certificate issued on 25/02/10
|
|
24 Feb 2010 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 February 2010 | |
29 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2009 | AP04 | Appointment of Comat Registrars Limited as a secretary | |
21 Oct 2009 | AD01 | Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 21 October 2009 | |
19 Oct 2009 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary | |
19 Oct 2009 | TM02 | Termination of appointment of Jennifer Robinson as a secretary |