CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED
Company number 07541243
- Company Overview for CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED (07541243)
- Filing history for CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED (07541243)
- People for CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED (07541243)
- Charges for CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED (07541243)
- More for CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED (07541243)
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) |
---|---|---|---|
25 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
16 Jan 2019 | MR04 | Satisfaction of charge 075412430002 in full | |
19 Dec 2018 | TM01 | Termination of appointment of Bevan Butcher as a director on 19 December 2018 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 May 2018 | PSC04 | Change of details for a person with significant control | |
31 May 2018 | CH01 | Director's details changed | |
04 Apr 2018 | TM01 | Termination of appointment of David Catley as a director on 29 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Sep 2017 | AP01 | Appointment of Mr David Thompson as a director on 14 September 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of David William Harris as a director on 31 July 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Glen Murray as a director on 21 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr David William Harris as a director on 21 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
21 Dec 2016 | MR01 | Registration of charge 075412430002, created on 15 December 2016 | |
01 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Nov 2016 | AP03 | Appointment of Mr Craig Alan Mcginn as a secretary on 18 November 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Bill Turner as a director on 12 October 2016 | |
06 May 2016 | MR04 | Satisfaction of charge 075412430001 in full | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | AA01 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 | |
22 Mar 2016 | AD01 | Registered office address changed from Unit D1a Harworth Industrial Estate Bryans Close Harworth Doncaster South Yorkshire DN11 8RY to Prennau House Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff CF23 8XH on 22 March 2016 | |
22 Mar 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Alan Henry Foy as a director on 18 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Glen Murray as a director on 18 March 2016 |