- Company Overview for ECOTRICITY NEW VENTURES LIMITED (11099389)
- Filing history for ECOTRICITY NEW VENTURES LIMITED (11099389)
- People for ECOTRICITY NEW VENTURES LIMITED (11099389)
- Registers for ECOTRICITY NEW VENTURES LIMITED (11099389)
- More for ECOTRICITY NEW VENTURES LIMITED (11099389)
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) |
---|---|---|---|
18 Mar 2021 | TM01 | Termination of appointment of Tom Cowling as a director on 18 March 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
09 Sep 2020 | PSC07 | Cessation of Ecotricity Group Ltd as a person with significant control on 28 August 2020 | |
09 Sep 2020 | PSC02 | Notification of Green Britain Group Limited as a person with significant control on 28 August 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Simon John Crowfoot as a director on 10 February 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Asif Rehmanwala as a director on 10 February 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
30 Oct 2019 | PSC02 | Notification of Ecotricity Group Ltd as a person with significant control on 6 December 2017 | |
29 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 October 2019 | |
29 Oct 2019 | AD03 | Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP | |
29 Oct 2019 | AD02 | Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP | |
09 Sep 2019 | AP01 | Appointment of Mr Tom Cowling as a director on 9 September 2019 | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Aug 2019 | AA01 | Current accounting period extended from 30 April 2019 to 30 April 2020 | |
24 May 2019 | TM02 | Termination of appointment of Tom Cowling as a secretary on 24 May 2019 | |
01 Apr 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 April 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
25 Sep 2018 | CH01 | Director's details changed for Mr Dale Vince on 25 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Dale Vince on 25 September 2018 | |
10 May 2018 | CH01 | Director's details changed for Mr Dale Vince on 1 May 2018 | |
10 May 2018 | AP03 | Appointment of Mr Tom Cowling as a secretary on 1 May 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|