- Company Overview for IMPERATIVE ENERGY HOLDINGS (UK) LIMITED (07890913)
- Filing history for IMPERATIVE ENERGY HOLDINGS (UK) LIMITED (07890913)
- People for IMPERATIVE ENERGY HOLDINGS (UK) LIMITED (07890913)
- Charges for IMPERATIVE ENERGY HOLDINGS (UK) LIMITED (07890913)
- More for IMPERATIVE ENERGY HOLDINGS (UK) LIMITED (07890913)
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) |
---|---|---|---|
23 Jul 2014 | TM01 | Termination of appointment of Christopher Hughes as a director on 18 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Joe O'carroll as a director on 18 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Peter George Bachmann as a director on 18 June 2014 | |
23 Jul 2014 | AP01 | Appointment of Kian Ryan as a director on 18 June 2014 | |
23 Jul 2014 | AP01 | Appointment of Barry Gavin as a director on 18 June 2014 | |
23 Jul 2014 | AP03 | Appointment of Barry Gavin as a secretary on 18 June 2014 | |
04 Jul 2014 | MR01 | Registration of charge 078909130002, created on 18 June 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of Adam Workman as a director | |
23 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
30 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
18 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
18 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | AUD | Auditor's resignation | |
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 May 2013
|
|
03 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
14 May 2013 | AP01 | Appointment of Adam Craig Workman as a director | |
13 May 2013 | TM01 | Termination of appointment of Edward Simpson as a director | |
21 Jan 2013 | CH01 | Director's details changed for Edward Barnaby Russell Simpson on 23 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
14 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Nov 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from Suite 2 Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA United Kingdom on 26 September 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Michael Sergeant as a director | |
24 May 2012 | AP01 | Appointment of Christopher Hughes as a director |