- Company Overview for VEOLIA BIOPOWER TWO UK LIMITED (07542422)
- Filing history for VEOLIA BIOPOWER TWO UK LIMITED (07542422)
- People for VEOLIA BIOPOWER TWO UK LIMITED (07542422)
- Insolvency for VEOLIA BIOPOWER TWO UK LIMITED (07542422)
- More for VEOLIA BIOPOWER TWO UK LIMITED (07542422)
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) |
---|---|---|---|
31 Jul 2014 | AD01 | Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr David Mark Thompson as a director on 30 July 2014 | |
30 Jun 2014 | TM01 | Termination of appointment of Kevin Korengold as a director | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
13 Dec 2013 | AD01 | Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ United Kingdom on 13 December 2013 | |
25 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Oct 2013 | AP01 | Appointment of Mrs Sinead Patton as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Richard Bent as a director | |
11 Sep 2013 | AP03 | Appointment of Mrs Deborah Jude Nolan as a secretary | |
11 Sep 2013 | TM01 | Termination of appointment of Paul Stevens as a director | |
11 Sep 2013 | TM02 | Termination of appointment of Paul Stevens as a secretary | |
15 Aug 2013 | AP01 | Appointment of Mr Patrick Richard Gilroy as a director | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
25 Sep 2012 | AP01 | Appointment of Mr Richard Michael Bent as a director | |
10 Aug 2012 | MISC | Section 519 | |
08 Aug 2012 | MISC | Sect 519 aud | |
03 Aug 2012 | MISC | Section 519 | |
09 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Jul 2012 | AA01 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
28 Feb 2012 | CH03 | Secretary's details changed for Mr Paul Barry Stevens on 28 February 2012 | |
28 Feb 2012 | CH01 | Director's details changed for Mr Paul Barry Stevens on 28 February 2012 | |
23 Feb 2012 | AP01 | Appointment of Mr Kevin Lloyd Korengold as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Frederic Pelege as a director | |
24 Aug 2011 | CH01 | Director's details changed for Mr Frederic Pelege on 23 August 2011 |