- Company Overview for APR ENERGY LIMITED (07062201)
- Filing history for APR ENERGY LIMITED (07062201)
- People for APR ENERGY LIMITED (07062201)
- Charges for APR ENERGY LIMITED (07062201)
- More for APR ENERGY LIMITED (07062201)
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) |
---|---|---|---|
28 Jan 2016 | AP01 | Appointment of Mr Quinn Mclean as a director on 26 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Shonaid Christina Ross Jemmett-Page as a director on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of James Hughes as a director on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Haresh Jaisinghani as a director on 22 January 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 no member list
Statement of capital on 2015-11-25
|
|
03 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
17 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2015 | TM01 | Termination of appointment of Denise Patricia Byrne Kingsmill as a director on 25 March 2015 | |
22 Dec 2014 | CH01 | Director's details changed for Gregory Laurence Anderson on 1 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Mr John Campion on 1 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 12 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Matthew Charles Allen as a director on 12 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
28 Aug 2014 | TM01 | Termination of appointment of Michael Edward Fairey as a director on 26 August 2014 | |
11 Jun 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
04 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
04 Jun 2014 | AA | Interim accounts made up to 30 April 2014 | |
04 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | CH03 | Secretary's details changed for Steven Seidel List on 2 June 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from 54 Baker Street London W1U 7BU on 3 June 2014 | |
03 Jun 2014 | AP03 | Appointment of Steven Seidel List as a secretary | |
03 Jun 2014 | TM02 | Termination of appointment of Andrew Bradshaw as a secretary | |
30 May 2014 | AP01 |
Appointment of Gregory Laurence Anderson as a director
|
|
22 Apr 2014 | TM01 | Termination of appointment of Vipul Tandon as a director | |
23 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2013
|