- Company Overview for DALKIA OPERATIONS HOLDING LIMITED (07201157)
- Filing history for DALKIA OPERATIONS HOLDING LIMITED (07201157)
- People for DALKIA OPERATIONS HOLDING LIMITED (07201157)
- Charges for DALKIA OPERATIONS HOLDING LIMITED (07201157)
- More for DALKIA OPERATIONS HOLDING LIMITED (07201157)
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) |
---|---|---|---|
20 Dec 2022 | TM01 | Termination of appointment of Gauthier Louette as a director on 19 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Pascal Marcel Pierre Colbatzky as a director on 19 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Benjamin Christopher Hancock as a director on 19 December 2022 | |
12 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Aug 2022 | PSC02 | Notification of Spie Sa as a person with significant control on 26 August 2022 | |
26 Aug 2022 | PSC07 | Cessation of Spie Operations as a person with significant control on 26 August 2022 | |
18 Aug 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 March 2011
|
|
11 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
14 Jun 2022 | AP01 | Appointment of Mr Pascal Marcel Pierre Colbatzky as a director on 1 June 2022 | |
10 May 2022 | AP01 | Appointment of Mr Jerome Gerard Rene Vanhove as a director on 5 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Michel Delville as a director on 28 April 2022 | |
09 May 2022 | AP01 | Appointment of Miss Ceri Suzanne Humphrey as a director on 5 May 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
02 Aug 2021 | AD01 | Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on 2 August 2021 | |
08 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Apr 2021 | AP01 | Appointment of Mr Benjamin Christopher Hancock as a director on 12 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Antony David Wilkinson as a director on 31 March 2021 | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
21 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from 11th Floor Snow Hill Birmingham B4 6WR England to 33 Gracechurch Street London EC3V 0BT on 8 July 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 2nd Floor 33 Gracechurch Street London EC3V 0BT to 11th Floor Snow Hill Birmingham B4 6WR on 27 March 2020 | |
12 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
01 May 2019 | AP01 | Appointment of Mr Michel Delville as a director on 30 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Denis Chene as a director on 30 April 2019 |