CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED
Company number 06712991
- Company Overview for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
- Filing history for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
- People for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
- Charges for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
- Registers for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
- More for CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)
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) |
---|---|---|---|
01 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
23 Sep 2019 | AA | Full accounts made up to 7 January 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Oct 2017 | CS01 |
29/10/17 Statement of Capital gbp 531330
|
|
31 Oct 2017 | PSC02 | Notification of Aghoco 1472 Limited as a person with significant control on 6 January 2017 | |
31 Oct 2017 | PSC07 | Cessation of Gary Nigel Howse as a person with significant control on 6 January 2017 | |
27 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
26 Apr 2017 | AP01 | Appointment of Andrew White as a director on 24 February 2017 | |
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 January 2017
|
|
27 Jan 2017 | SH08 | Change of share class name or designation | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | TM01 | Termination of appointment of Gary Nigel Howse as a director on 6 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of William Arthur Clark as a director on 6 January 2017 | |
11 Jan 2017 | MR01 | Registration of charge 067129910008, created on 6 January 2017 | |
11 Jan 2017 | MR01 | Registration of charge 067129910007, created on 6 January 2017 | |
15 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Dec 2016 | MR04 | Satisfaction of charge 067129910005 in full | |
15 Dec 2016 | MR04 | Satisfaction of charge 067129910004 in full | |
10 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
08 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 5 September 2016
|
|
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | CH01 | Director's details changed for Mr Christopher Jan Pawel Eccles on 1 July 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Antony Peter O'sullivan on 1 July 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mr William Arthur Clark on 1 July 2016 |