- Company Overview for VINCI ENERGIES UK HOLDING LIMITED (08804424)
- Filing history for VINCI ENERGIES UK HOLDING LIMITED (08804424)
- People for VINCI ENERGIES UK HOLDING LIMITED (08804424)
- More for VINCI ENERGIES UK HOLDING LIMITED (08804424)
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) |
---|---|---|---|
21 May 2018 | TM01 | Termination of appointment of Bernard Jean Claude Latour as a director on 18 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
09 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 November 2017
|
|
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 13 April 2017
|
|
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
12 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
14 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
21 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 September 2015
|
|
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Mar 2015 | TM01 | Termination of appointment of Patrice Mantz as a director on 28 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Jean-Michel Lang as a director on 10 February 2015 | |
10 Feb 2015 | ANNOTATION |
Rectified AP03 was removed from the public register on 27/03/2015 as it was invalid or ineffective.
|
|
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
12 Jan 2015 | AP01 | Appointment of Mr Patrice Mantz as a director on 2 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Bruno William Rene Deletang as a director on 2 January 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
31 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 22 October 2014
|
|
06 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-06
|