- Company Overview for EWH HOLDCO LIMITED (09856394)
- Filing history for EWH HOLDCO LIMITED (09856394)
- People for EWH HOLDCO LIMITED (09856394)
- Charges for EWH HOLDCO LIMITED (09856394)
- More for EWH HOLDCO LIMITED (09856394)
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) |
---|---|---|---|
07 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
17 Sep 2019 | TM01 | Termination of appointment of Glenn Smith as a director on 12 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Ian Bruce Macneil as a director on 12 September 2019 | |
13 Sep 2019 | PSC05 | Change of details for Bioenergy Infrastructure Holdings as a person with significant control on 1 September 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
08 Apr 2019 | AD01 | Registered office address changed from 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN United Kingdom to Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA on 8 April 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Ben Wright as a director on 19 December 2018 | |
31 Jan 2019 | AP01 | Appointment of Mr Robert Hamish Mcpherson as a director on 19 December 2018 | |
31 Jan 2019 | TM01 | Termination of appointment of James Peter Samworth as a director on 19 December 2018 | |
31 Jan 2019 | TM01 | Termination of appointment of Michael James Atkinson as a director on 19 December 2018 | |
31 Jan 2019 | TM01 | Termination of appointment of Minal Patel as a director on 19 December 2018 | |
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
16 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
07 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
30 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
02 Aug 2016 | AP01 | Appointment of James Peter Samworth as a director on 27 June 2016 | |
18 Jan 2016 | AP01 | Appointment of Michael James Atkinson as a director on 20 November 2015 | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2015 | TM02 | Termination of appointment of Gordon Cameron Paul Gratton as a secretary on 20 November 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Noreen Spencer as a director on 20 November 2015 | |
31 Dec 2015 | AP01 | Appointment of Mrs Minal Patel as a director on 20 November 2015 |