- Company Overview for EECO SMITHFIELD LIMITED (08807670)
- Filing history for EECO SMITHFIELD LIMITED (08807670)
- People for EECO SMITHFIELD LIMITED (08807670)
- More for EECO SMITHFIELD LIMITED (08807670)
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) |
---|---|---|---|
13 May 2019 | PSC07 | Cessation of Sdcl Energy Efficiency Income Trust Plc as a person with significant control on 18 December 2018 | |
13 May 2019 | PSC07 | Cessation of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 18 December 2018 | |
14 Mar 2019 | AP04 | Appointment of Sanne Group (Uk) Limited as a secretary on 25 February 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Andre Eugene Kinghorn as a director on 25 February 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Miles Barrington Alexander as a director on 25 February 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Joseph Muthu as a director on 25 February 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Jonathan Marc Maxwell as a director on 25 February 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
21 Jan 2019 | PSC02 | Notification of Sdcl Energy Efficiency Income Trust Plc as a person with significant control on 18 December 2018 | |
08 Jan 2019 | AUD | Auditor's resignation | |
23 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
13 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
04 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
22 Dec 2015 | CH01 | Director's details changed for Mr Jonathan Maxwell on 16 January 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Russell Frederick Pullan as a director on 5 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Joseph Muthu as a director on 5 August 2015 | |
12 Feb 2015 | AD01 | Registered office address changed from 32 Old Burlington Street London W1S 3AT to Foxglove House 166 Piccadilly London W1J 9EF on 12 February 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
07 Oct 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
22 Aug 2014 | AP01 | Appointment of Mr Russell Frederick Pullan as a director on 22 August 2014 |