- Company Overview for EECO DATA CENTRES NO.1 LIMITED (08876467)
- Filing history for EECO DATA CENTRES NO.1 LIMITED (08876467)
- People for EECO DATA CENTRES NO.1 LIMITED (08876467)
- Charges for EECO DATA CENTRES NO.1 LIMITED (08876467)
- More for EECO DATA CENTRES NO.1 LIMITED (08876467)
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) |
---|---|---|---|
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 Maxwell as a director on 25 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
14 Feb 2019 | PSC02 | Notification of Seeit Holdco Limited as a person with significant control on 18 December 2018 | |
13 Feb 2019 | PSC07 | Cessation of Sdcl Energy Efficiency Income Trust Plc as a person with significant control on 18 December 2018 | |
13 Feb 2019 | PSC07 | Cessation of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 18 December 2018 | |
06 Feb 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 | |
14 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
04 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Oct 2015 | MR01 |
Registration of charge 088764670002, created on 9 October 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 | |
04 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Jonathan Maxwell on 9 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 32 Old Burlington Street London London W1S 3AT United Kingdom to Foxglove House 166 Piccadilly London W1J 9EF on 11 February 2015 | |
07 Oct 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 |