- Company Overview for 21C ECO ENERGY LIMITED (08107232)
- Filing history for 21C ECO ENERGY LIMITED (08107232)
- People for 21C ECO ENERGY LIMITED (08107232)
- More for 21C ECO ENERGY LIMITED (08107232)
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) |
---|---|---|---|
16 Jul 2013 | CH01 | Director's details changed for Mrs Emma Davidson on 21 June 2013 | |
14 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
24 Jul 2012 | CH01 | Director's details changed for Joanne Ruth Karen Tweed on 15 July 2012 | |
24 Jul 2012 | AP01 | Appointment of Sharon Coates as a director | |
24 Jul 2012 | AP01 | Appointment of Joanne Ruth Karen Tweed as a director | |
24 Jul 2012 | AP01 | Appointment of Tina Robinson as a director | |
24 Jul 2012 | AP01 | Appointment of Deborah Watson as a director | |
23 Jul 2012 | AP01 | Appointment of Emma Davidson as a director | |
16 Jul 2012 | AP03 | Appointment of Shona Brandie as a secretary | |
16 Jul 2012 | AP01 | Appointment of Shona Brandie as a director | |
14 Jul 2012 | AD01 | Registered office address changed from C/O Blacks Solicitors Llp 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom on 14 July 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford WF10 4UA United Kingdom on 13 July 2012 | |
15 Jun 2012 | NEWINC |
Incorporation
|