ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED
Company number 09974219
- Company Overview for ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED (09974219)
- Filing history for ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED (09974219)
- People for ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED (09974219)
- Charges for ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED (09974219)
- More for ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED (09974219)
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
|
|
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
|
|
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 |