- Company Overview for DALKIA UK HOLDING LIMITED (09752551)
- Filing history for DALKIA UK HOLDING LIMITED (09752551)
- People for DALKIA UK HOLDING LIMITED (09752551)
- Charges for DALKIA UK HOLDING LIMITED (09752551)
- More for DALKIA UK HOLDING LIMITED (09752551)
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 Sep 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | PSC02 | Notification of Edf Energy Services Limited as a person with significant control on 6 July 2017 | |
18 Jul 2017 | PSC07 | Cessation of Endless Fund Iv a Lp as a person with significant control on 6 July 2017 | |
18 Jul 2017 | MR04 | Satisfaction of charge 097525510001 in full | |
30 Mar 2017 | AA | Full accounts made up to 31 October 2016 | |
22 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
27 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 October 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
12 Feb 2016 | AA01 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | |
11 Dec 2015 | AP01 | Appointment of Mr Paul John Patrick Paul Kavanagh as a director on 10 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Edward Ransome as a director on 11 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Aidan Paul Robson as a director on 11 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Michael Andrew Booth as a director on 10 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of James Christopher Michael Woolley as a director on 11 December 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Darren William Forshaw as a director on 14 October 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to Imtech House Woodthorpe Road Ashford Middlesex TW15 2RP on 23 September 2015 | |
22 Sep 2015 | CERTNM |
Company name changed wm bidco 3 LIMITED\certificate issued on 22/09/15
|
|
04 Sep 2015 | AP01 | Appointment of Mr Aidan Robson as a director on 3 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr James Christopher Michael Woolley as a director on 2 September 2015 | |
29 Aug 2015 | MR01 | Registration of charge 097525510001, created on 28 August 2015 | |
27 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-27
|