- Company Overview for SPIRIT ENERGY TREASURY LIMITED (10910216)
- Filing history for SPIRIT ENERGY TREASURY LIMITED (10910216)
- People for SPIRIT ENERGY TREASURY LIMITED (10910216)
- Charges for SPIRIT ENERGY TREASURY LIMITED (10910216)
- More for SPIRIT ENERGY TREASURY LIMITED (10910216)
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) |
---|---|---|---|
08 May 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Mar 2019 | CH01 | Director's details changed for Mrs Nicola Jane Macleod on 29 January 2019 | |
30 Jan 2019 | TM02 | Termination of appointment of Centrica Secretaries Limited as a secretary on 31 December 2018 | |
30 Jan 2019 | AP03 | Appointment of Mrs Nicola Macleod as a secretary on 29 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD United Kingdom to 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 30 January 2019 | |
10 Oct 2018 | AP01 | Appointment of Mrs Nicola Jane Macleod as a director on 1 October 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
26 Jun 2018 | AP01 | Appointment of Mrs Kjersti Elisabeth Wilskow as a director on 1 June 2018 | |
31 May 2018 | TM01 | Termination of appointment of Paul Martyn, Roger Tanner as a director on 31 May 2018 | |
14 Dec 2017 | TM01 | Termination of appointment of Ian Grant Dawson as a director on 8 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of David Andrew Isenegger as a director on 8 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Andrew Daryl Le Poidevin as a director on 8 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Justine Michelle Campbell as a director on 8 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Christopher Martin Cox as a director on 8 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Paul Martyn, Roger Tanner as a director on 8 December 2017 | |
15 Nov 2017 | CERTNM |
Company name changed magpie treasury co LIMITED\certificate issued on 15/11/17
|
|
27 Oct 2017 | PSC02 | Notification of Centrica Newco 123 Limited as a person with significant control on 29 September 2017 | |
27 Oct 2017 | PSC05 |
Change of details for a person with significant control
|
|
19 Oct 2017 | PSC07 | Cessation of Gb Gas Holdings Limited as a person with significant control on 29 September 2017 | |
11 Oct 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 December 2018 | |
15 Sep 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 31 December 2017 | |
10 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-10
|