ECO-POWER ENVIRONMENTAL GROUP LIMITED
Company number 09320754
- Company Overview for ECO-POWER ENVIRONMENTAL GROUP LIMITED (09320754)
- Filing history for ECO-POWER ENVIRONMENTAL GROUP LIMITED (09320754)
- People for ECO-POWER ENVIRONMENTAL GROUP LIMITED (09320754)
- Charges for ECO-POWER ENVIRONMENTAL GROUP LIMITED (09320754)
- More for ECO-POWER ENVIRONMENTAL GROUP LIMITED (09320754)
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) |
---|---|---|---|
18 Jun 2018 | AA | Group of companies' accounts made up to 31 July 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
30 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
17 Apr 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 093207540002, created on 7 March 2018 | |
17 Jan 2018 | PSC07 | Cessation of Mark Michael Jepson as a person with significant control on 31 July 2017 | |
17 Jan 2018 | PSC07 | Cessation of David Colakovic as a person with significant control on 31 July 2017 | |
17 Jan 2018 | PSC07 | Cessation of Stephen Paul Bolland as a person with significant control on 31 July 2017 | |
17 Jan 2018 | PSC02 | Notification of Attero Waste Group Holdings Limited as a person with significant control on 31 July 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Martin James Graves as a director on 18 December 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Louis Calders as a director on 18 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of David Colakovic as a director on 18 December 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Mark Michael Jepson as a director on 31 July 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Stephen Paul Bolland as a director on 31 July 2017 | |
17 Aug 2017 | MR01 | Registration of charge 093207540001, created on 15 August 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | CC01 | Notice of Restriction on the Company's Articles | |
11 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
11 Feb 2017 | SH02 | Sub-division of shares on 12 January 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mr David Colakovic on 11 November 2015 | |
18 Sep 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 July 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Beverley Cooper as a secretary on 13 July 2015 |