Advanced company searchLink opens in new window

DALKIA OPERATIONS LIMITED

Company number 06275653

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)
02 Oct 2012 AA Full accounts made up to 31 December 2011
19 Jul 2012 TM01 Termination of appointment of Pierre Vanstoflegatte as a director
19 Jul 2012 TM01 Termination of appointment of Gary Mcclellan as a director
21 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
21 Jun 2012 CH03 Secretary's details changed for Christopher Rowe on 8 June 2012
21 Jun 2012 CH01 Director's details changed for Gary William Mcclellan on 8 June 2012
29 May 2012 AD01 Registered office address changed from 33 Gracechurch Street London EC3V 0BT United Kingdom on 29 May 2012
29 May 2012 AD01 Registered office address changed from 7-14 Great Dover Street London SE1 4YR on 29 May 2012
16 Feb 2012 AP01 Appointment of Mr Peter Roy Young as a director
07 Feb 2012 AP01 Appointment of Mr Michael Knowles as a director
07 Feb 2012 AP01 Appointment of Mr Thomas Joseph Atherton as a director
26 Jan 2012 AP01 Appointment of Mr George Henry Restall as a director
26 Jan 2012 AP01 Appointment of Mr Pierre Vanstoflegatte as a director
26 Jan 2012 AP01 Appointment of Mr James Orr Pieter Thoden Van Velzen as a director
26 Jan 2012 TM01 Termination of appointment of Grahame Ludlow as a director
26 Jan 2012 TM01 Termination of appointment of Jean Monville as a director
26 Jan 2012 TM01 Termination of appointment of Alfredo Zarowsky as a director
26 Jan 2012 TM01 Termination of appointment of Gauthier Louette as a director
26 Jan 2012 TM01 Termination of appointment of Anthony Millen as a director
26 Jan 2012 TM01 Termination of appointment of Denis Chene as a director
09 Dec 2011 TM01 Termination of appointment of Kevin Morgan as a director
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
09 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders