- Company Overview for EFFECTIVE ENERGY GROUP LTD (09805175)
- Filing history for EFFECTIVE ENERGY GROUP LTD (09805175)
- People for EFFECTIVE ENERGY GROUP LTD (09805175)
- More for EFFECTIVE ENERGY GROUP LTD (09805175)
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) |
---|---|---|---|
30 Jan 2019 | PSC01 | Notification of Lee John Cottingham as a person with significant control on 3 January 2017 | |
30 Jan 2019 | PSC04 | Change of details for Mr Richard John Cox as a person with significant control on 3 January 2017 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Graham Roddan on 30 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Richard John Cox on 30 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Lee John Cottingham on 30 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Shaun Adams on 30 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
24 May 2018 | AD01 | Registered office address changed from 12/13 Ship Street Brighton East Sussex BN1 1AD United Kingdom to 1 Boston Road Leicester Leicestershire LE4 1AA on 24 May 2018 | |
22 Mar 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
04 Dec 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
|
15 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
05 May 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
26 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
26 Apr 2017 | AP01 | Appointment of Mr Lee John Cottingham as a director on 24 January 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Graham Roddan as a director on 24 January 2017 | |
26 Apr 2017 | AP01 | Appointment of Shaun Adams as a director on 24 January 2017 | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 January 2017
|
|
21 Nov 2016 | CS01 |
Confirmation statement made on 1 October 2016 with updates
|
|
17 Nov 2016 | AD01 | Registered office address changed from Ordsall Lodge London Road Retford Nottinghamshire DN22 7JG England to 12/13 Ship Street Brighton East Sussex BN1 1AD on 17 November 2016 | |
14 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
14 Jun 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 | |
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-02
|