Advanced company searchLink opens in new window

SPIRIT ENERGY TREASURY LIMITED

Company number 10910216

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)
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
  • NM04 ‐ Change of name by provision in articles
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
  • GBP 1