- 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) |
---|---|---|---|
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
12 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
03 Sep 2018 | TM01 | Termination of appointment of Daniel Simon Quint as a director on 31 August 2018 | |
22 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Aug 2018 | AP01 | Appointment of Mr Antony David Wilkinson as a director on 7 August 2018 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 24/03/2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
09 Aug 2017 | PSC05 | Change of details for Spie Sa as a person with significant control on 6 April 2016 | |
30 Jun 2017 | TM01 | Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017 | |
03 May 2017 | AP01 | Appointment of Mr Robert Roy Goodhew as a director on 24 April 2017 | |
29 Mar 2017 | CS01 |
Confirmation statement made on 24 March 2017 with updates
|
|
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | CH01 | Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Alfredo Zarowsky as a director on 28 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD02 | Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR | |
13 Apr 2016 | AD03 | Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR | |
30 Mar 2016 | AP01 | Appointment of Mr Daniel Simon Quint as a director on 29 March 2016 | |
04 Jan 2016 | AP03 | Appointment of Benjamin Christopher Hancock as a secretary on 1 January 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Christopher Rowe as a secretary on 31 December 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
12 Jun 2015 | MR04 | Satisfaction of charge 072011570004 in full | |
01 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|