AQUILA ENERGY EFFICIENCY TRUST PLC
Company number 13324616
- Company Overview for AQUILA ENERGY EFFICIENCY TRUST PLC (13324616)
- Filing history for AQUILA ENERGY EFFICIENCY TRUST PLC (13324616)
- People for AQUILA ENERGY EFFICIENCY TRUST PLC (13324616)
- Registers for AQUILA ENERGY EFFICIENCY TRUST PLC (13324616)
- More for AQUILA ENERGY EFFICIENCY TRUST PLC (13324616)
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) |
---|---|---|---|
29 Nov 2024 | CH04 | Secretary's details changed for Apex Listed Companies Services (Uk) Limited on 18 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024 | |
15 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2024 | SH03 |
Purchase of own shares.
|
|
25 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
05 Jun 2024 | SH06 |
Cancellation of shares. Statement of capital on 15 May 2024
|
|
18 May 2024 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
24 Oct 2023 | AA | Interim accounts made up to 30 June 2023 | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
22 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
17 Jan 2023 | CH04 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 | |
09 Nov 2022 | AP01 | Appointment of Ms Janine Gail Freeman as a director on 2 November 2022 | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
03 May 2022 | AP01 | Appointment of Mr David Faviell Fletcher as a director on 29 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
10 Feb 2022 | CH04 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021 | |
10 Feb 2022 | TM01 | Termination of appointment of Lisa Arnold as a director on 28 January 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Laura Sandys as a director on 28 January 2022 | |
06 Jan 2022 | CH04 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 6 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 13 December 2021 | |
12 Aug 2021 | OC138 | Reduction of iss capital and minute (oc) |