- Company Overview for EVOLVE ENERGY LTD (05831752)
- Filing history for EVOLVE ENERGY LTD (05831752)
- People for EVOLVE ENERGY LTD (05831752)
- Charges for EVOLVE ENERGY LTD (05831752)
- More for EVOLVE ENERGY LTD (05831752)
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) |
---|---|---|---|
21 Jun 2012 | TM01 | Termination of appointment of Michael Baetz as a director | |
06 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
06 Jun 2012 | CH01 | Director's details changed for David Scott Rotherham on 30 May 2012 | |
31 May 2012 | TM01 | Termination of appointment of Colin Tennent as a director | |
08 Feb 2012 | AP01 | Appointment of Mr Michael Baetz as a director | |
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
06 Feb 2012 | AD02 | Register inspection address has been changed from C/O Brabners Chaffe Street 55 King Street Manchester M2 4LQ United Kingdom | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
30 Jan 2012 | AP01 | Appointment of David Scott Rotherham as a director | |
12 Jan 2012 | AP01 | Appointment of Neil Fright as a director | |
02 Jan 2012 | AA | Group of companies' accounts made up to 31 December 2010 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
16 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
16 Jun 2011 | CH01 | Director's details changed for Mr Colin Robert Tennent on 29 May 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Lawrence Napier Stevenson on 29 May 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Joseph Charles Shlesinger on 29 May 2011 | |
16 Jun 2011 | AD02 | Register inspection address has been changed | |
16 Jun 2011 | CH03 | Secretary's details changed for Janice Susan Topp on 29 May 2011 | |
24 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 8 July 2010
|
|
14 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
25 Nov 2009 | AD01 | Registered office address changed from , the Old Corn Barn Upper Culham Road, Culham Lane, Cockpole Green, Reading, RG10 8NR, United Kingdom on 25 November 2009 |