- Company Overview for ENECO OAKLANDS LIMITED (08560006)
- Filing history for ENECO OAKLANDS LIMITED (08560006)
- People for ENECO OAKLANDS LIMITED (08560006)
- Charges for ENECO OAKLANDS LIMITED (08560006)
- More for ENECO OAKLANDS LIMITED (08560006)
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 Jan 2017 | TM02 | Termination of appointment of Frankie Karki as a secretary on 3 January 2017 | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | AD01 | Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE to 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT on 12 January 2017 | |
11 Jan 2017 | AP03 | Appointment of Frankie Karki as a secretary on 3 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Juliet Sarah Lovedy Davenport as a director on 3 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Denise Patricia Cockrem as a director on 3 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of David Wallace Brooks as a director on 3 January 2017 | |
11 Jan 2017 | AP02 | Appointment of Eneco B.V. as a director on 3 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mrs Zoisa Leah Walton as a director on 3 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Hugo Alexander Buis as a director on 3 January 2017 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
16 Nov 2015 | MR04 | Satisfaction of charge 085600060001 in full | |
16 Nov 2015 | MR04 | Satisfaction of charge 085600060002 in full | |
30 Oct 2015 | AP01 | Appointment of Mr David Wallace Brooks as a director on 29 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Dave Martyn Ford as a director on 21 September 2015 | |
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jul 2014 | CH01 | Director's details changed for Mr Dave Martyn Ford on 23 July 2014 | |
30 Jun 2014 | AP01 | Appointment of Mrs Denise Patricia Cockrem as a director | |
11 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
02 May 2014 | TM01 | Termination of appointment of Garry Peagam as a director | |
02 May 2014 | AP01 | Appointment of Mr Dave Martyn Ford as a director |