- Company Overview for CELTIC ARRAY LIMITED (07103802)
- Filing history for CELTIC ARRAY LIMITED (07103802)
- People for CELTIC ARRAY LIMITED (07103802)
- Charges for CELTIC ARRAY LIMITED (07103802)
- Insolvency for CELTIC ARRAY LIMITED (07103802)
- More for CELTIC ARRAY LIMITED (07103802)
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) |
---|---|---|---|
16 Aug 2012 | AP01 | Appointment of Hans Lyhne Borg as a director | |
31 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 5 July 2012
|
|
10 Jul 2012 | AP01 | Appointment of Richard Matthew Mccord as a director | |
14 Jun 2012 | AP01 | Appointment of Per Alva Hjelmsted Pedersen as a director | |
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
18 May 2012 | TM01 | Termination of appointment of Graeme Collinson as a director | |
18 May 2012 | TM01 | Termination of appointment of David Crowther as a director | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 23 April 2012
|
|
27 Apr 2012 | CERTNM |
Company name changed centrica energy renewable investments LIMITED\certificate issued on 27/04/12
|
|
14 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jan 2011 | TM01 | Termination of appointment of Susan Wheeler as a director | |
14 Jan 2011 | AP01 | Appointment of David Anthony James Crowther as a director | |
15 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
16 Jul 2010 | TM01 | Termination of appointment of James Spence as a director | |
15 Jul 2010 | AP01 | Appointment of Thomas Hinton as a director | |
12 May 2010 | CH01 | Director's details changed for Alan Stewart Thompson on 12 May 2010 | |
07 May 2010 | CH01 | Director's details changed for Alan Stewart Thompson on 7 May 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Susan Elizabeth Wheeler on 3 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for James Spence on 2 March 2010 | |
18 Dec 2009 | AP04 | Appointment of Centrica Secretaries Limited as a secretary | |
18 Dec 2009 | TM02 | Termination of appointment of Pamela Coles as a secretary | |
14 Dec 2009 | NEWINC | Incorporation |