- Company Overview for GAS GENERATION COATBRIDGE LIMITED (10333182)
- Filing history for GAS GENERATION COATBRIDGE LIMITED (10333182)
- People for GAS GENERATION COATBRIDGE LIMITED (10333182)
- More for GAS GENERATION COATBRIDGE LIMITED (10333182)
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 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 Sep 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 May 2023 | CH01 | Director's details changed for Mr Michael John Hughes on 23 May 2023 | |
19 May 2023 | AD01 | Registered office address changed from 141-145 Curtain Road 3rd Floor London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
24 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
19 Feb 2021 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 141-145 Curtain Road 3rd Floor London EC2A 3BX on 19 February 2021 | |
16 Dec 2020 | TM01 | Termination of appointment of Stephen William Mahon as a director on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Michael John Hughes as a director on 16 December 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
11 Aug 2020 | TM01 | Termination of appointment of Gary Leigh Toomey as a director on 2 July 2020 | |
24 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
08 Sep 2018 | PSC07 | Cessation of Larkfleet Gas Assets Limited as a person with significant control on 22 January 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from Delta Place Bath Road Cheltenham GL53 7th England to Delta Place 27 Bath Road Cheltenham GL53 7th on 8 September 2018 | |
08 Sep 2018 | PSC02 | Notification of Phase 2 Gas Holdings Limited as a person with significant control on 22 January 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Gary Leigh Toomey as a director on 16 August 2018 | |
25 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th United Kingdom to Delta Place Bath Road Cheltenham GL53 7th on 21 March 2018 |