- Company Overview for SCOUT MOOR HOLDINGS (NO.1) LIMITED (06335277)
- Filing history for SCOUT MOOR HOLDINGS (NO.1) LIMITED (06335277)
- People for SCOUT MOOR HOLDINGS (NO.1) LIMITED (06335277)
- More for SCOUT MOOR HOLDINGS (NO.1) LIMITED (06335277)
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) |
---|---|---|---|
10 Feb 2010 | AP01 | Appointment of Stephen Richard Klein as a director | |
10 Feb 2010 | TM01 | Termination of appointment of John Whittaker as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Paul Wainscott as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Steven Underwood as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Neil Lees as a director | |
08 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
22 Oct 2009 | TM01 | Termination of appointment of Andrew Simpson as a director | |
07 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
10 Jul 2009 | CERTNM | Company name changed peel energy holdings LIMITED\certificate issued on 13/07/09 | |
07 May 2009 | 288c | Director's change of particulars / andrew simpson / 05/05/2009 | |
29 Apr 2009 | 288c | Director's change of particulars / steven underwood / 29/04/2009 | |
06 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
12 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2008 | 363a | Return made up to 07/08/08; full list of members | |
08 Jul 2008 | CERTNM | Company name changed peel power holdings LIMITED\certificate issued on 09/07/08 | |
02 Jan 2008 | 288a | New director appointed | |
22 Aug 2007 | 225 | Accounting reference date shortened from 31/08/08 to 31/03/08 | |
07 Aug 2007 | NEWINC | Incorporation |