Advanced company searchLink opens in new window

ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED

Company number 09974219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2019 AP01 Appointment of Mr Mark Dickinson as a director on 31 December 2018
14 Jan 2019 TM01 Termination of appointment of Mohammed Ramzan as a director on 31 December 2018
14 Jan 2019 AP01 Appointment of Mr Matthew Ireland as a director on 31 December 2018
14 Jan 2019 AP01 Appointment of Mr Paul Anthony Connor as a director on 31 December 2018
03 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 August 2016
  • GBP 637,640
03 Jan 2019 MR04 Satisfaction of charge 099742190003 in full
03 Jan 2019 MR04 Satisfaction of charge 099742190001 in full
03 Jan 2019 MR01 Registration of charge 099742190004, created on 31 December 2018
02 Jan 2019 MR04 Satisfaction of charge 099742190002 in full
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 27 January 2018 with updates
16 Apr 2018 PSC07 Cessation of Jonathan Yorke Stuart as a person with significant control on 12 January 2018
09 Apr 2018 PSC02 Notification of Inprova Finance Ltd as a person with significant control on 12 January 2018
09 Apr 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
02 Feb 2018 SH08 Change of share class name or designation
01 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2018 CC04 Statement of company's objects
26 Jan 2018 TM02 Termination of appointment of Rachel Deborah Zabaleta Fraser as a secretary on 12 January 2018
26 Jan 2018 TM02 Termination of appointment of Helen Rosamund Henderson as a secretary on 12 January 2018
26 Jan 2018 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire on 26 January 2018
26 Jan 2018 AP01 Appointment of Mr Paul Alan Kennedy as a director on 12 January 2018
26 Jan 2018 AP01 Appointment of Mr Mohammed Ramzan as a director on 12 January 2018
18 Jan 2018 MR01 Registration of charge 099742190003, created on 12 January 2018
17 Jan 2018 MR01 Registration of charge 099742190001, created on 12 January 2018
17 Jan 2018 MR01 Registration of charge 099742190002, created on 12 January 2018