- Company Overview for IGAS ENERGY DEVELOPMENT LIMITED (07240286)
- Filing history for IGAS ENERGY DEVELOPMENT LIMITED (07240286)
- People for IGAS ENERGY DEVELOPMENT LIMITED (07240286)
- Charges for IGAS ENERGY DEVELOPMENT LIMITED (07240286)
- More for IGAS ENERGY DEVELOPMENT LIMITED (07240286)
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) |
---|---|---|---|
21 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
12 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
12 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
12 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
12 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | CONNOT | Change of name notice | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
23 Dec 2016 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB to 7 Down Street London W1J 7AJ on 23 December 2016 | |
05 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
05 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
05 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
05 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
10 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
18 Dec 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
05 Jun 2015 | TM01 | Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 | |
12 May 2015 | MR05 | Part of the property or undertaking has been released from charge 072402860001 | |
27 Apr 2015 | TM02 | Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 | |
27 Apr 2015 | TM02 | Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 | |
13 Apr 2015 | AA | Audit exemption subsidiary accounts made up to 30 June 2014 |