COMBINED HEAT AND POWER INVESTMENTS LIMITED
Company number 09849305
- Company Overview for COMBINED HEAT AND POWER INVESTMENTS LIMITED (09849305)
- Filing history for COMBINED HEAT AND POWER INVESTMENTS LIMITED (09849305)
- People for COMBINED HEAT AND POWER INVESTMENTS LIMITED (09849305)
- More for COMBINED HEAT AND POWER INVESTMENTS LIMITED (09849305)
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) |
---|---|---|---|
25 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
22 Jan 2021 | PSC05 | Change of details for Seeit Holdco Limited as a person with significant control on 22 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF United Kingdom to 1 Vine Street London W1J 0AH on 22 January 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
17 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 March 2020
|
|
16 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 December 2019
|
|
18 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 29 January 2020
|
|
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
11 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
09 May 2019 | PSC02 | Notification of Seeit Holdco Limited as a person with significant control on 18 December 2018 | |
09 May 2019 | PSC07 | Cessation of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 18 December 2018 | |
14 Mar 2019 | AP01 | Appointment of Mr Andre Eugene Kinghorn as a director on 25 February 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Miles Barrington Alexander as a director on 25 February 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Joseph Muthu as a director on 25 February 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Jonathan Marc Maxwell as a director on 25 February 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Christopher Garside as a director on 4 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
30 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-30
|