PRETORIA ENERGY COMPANY (CHITTERING) LIMITED
Company number 07964362
- Company Overview for PRETORIA ENERGY COMPANY (CHITTERING) LIMITED (07964362)
- Filing history for PRETORIA ENERGY COMPANY (CHITTERING) LIMITED (07964362)
- People for PRETORIA ENERGY COMPANY (CHITTERING) LIMITED (07964362)
- Charges for PRETORIA ENERGY COMPANY (CHITTERING) LIMITED (07964362)
- More for PRETORIA ENERGY COMPANY (CHITTERING) LIMITED (07964362)
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) |
---|---|---|---|
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Mar 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Mr Andrew Michael Vernau as a director on 3 August 2016 | |
08 Feb 2017 | AP01 | Appointment of Mr Philip Neil Gerrard as a director on 3 August 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
18 Jan 2016 | TM01 | Termination of appointment of Triph Stavrou as a director on 15 January 2016 | |
16 Dec 2015 | CERTNM |
Company name changed pretoria energy company LIMITED\certificate issued on 16/12/15
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | TM01 | Termination of appointment of Matthew David Smart as a director on 26 November 2014 | |
17 Mar 2015 | AP01 | Appointment of Mr Triph Stavrou as a director on 12 January 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Matthew David Smart as a director on 26 November 2014 | |
01 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
13 May 2014 | AD01 | Registered office address changed from Padro House Ely Road Chittering Cambridgeshire CB25 9PZ on 13 May 2014 | |
30 Apr 2014 | MR01 |
Registration of charge 079643620003
|
|
07 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
24 Feb 2014 | AR01 | Annual return made up to 24 February 2014 with full list of shareholders | |
09 Jan 2014 | TM01 | Termination of appointment of Andrew Catchpole as a director | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
13 Mar 2013 | CH01 | Director's details changed for Richard John Lee on 1 March 2013 |