- Company Overview for MENHADEN RESOURCE EFFICIENCY PLC (09242421)
- Filing history for MENHADEN RESOURCE EFFICIENCY PLC (09242421)
- People for MENHADEN RESOURCE EFFICIENCY PLC (09242421)
- More for MENHADEN RESOURCE EFFICIENCY PLC (09242421)
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 | CH01 | Director's details changed for Mr Howard Graham Pearce on 13 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Mrs Emma Howard Boyd on 13 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Sir Ian Michael Cheshire on 13 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr Duncan William Allan Budge on 13 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from One Wood Street London EC2V 7WS to 25 Southampton Buildings London WC2A 1AL on 13 May 2019 | |
08 May 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | CH01 | Director's details changed for Mrs Emma Howard Boyd on 24 November 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
02 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
08 Jun 2016 | SH19 |
Statement of capital on 8 June 2016
|
|
08 Jun 2016 | CERT16 | Certificate of reduction of issued capital and share premium | |
08 Jun 2016 | OC138 | Reduction of iss capital and minute (oc) | |
31 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Howard Graham Pearce on 3 October 2014 | |
19 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
16 Oct 2015 | AD03 | Register(s) moved to registered inspection location 34 Beckenham Road the Registry Beckenham Kent BR3 4TU | |
16 Oct 2015 | AD02 | Register inspection address has been changed to 34 Beckenham Road the Registry Beckenham Kent BR3 4TU | |
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|