Advanced company searchLink opens in new window

ENERGY AND CARBON MANAGEMENT LIMITED

Company number 05498141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2011-07-29
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
  • CONNOT ‐
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
  • RES15 ‐ Change company name resolution on 2010-01-14
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