CENTRICA BUSINESS SOLUTIONS UK LIMITED
Company number 01874716
- Company Overview for CENTRICA BUSINESS SOLUTIONS UK LIMITED (01874716)
- Filing history for CENTRICA BUSINESS SOLUTIONS UK LIMITED (01874716)
- People for CENTRICA BUSINESS SOLUTIONS UK LIMITED (01874716)
- Charges for CENTRICA BUSINESS SOLUTIONS UK LIMITED (01874716)
- More for CENTRICA BUSINESS SOLUTIONS UK LIMITED (01874716)
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) |
---|---|---|---|
23 Jul 2021 | TM01 | Termination of appointment of Alan Kenneth Barlow as a director on 5 July 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Peter Law as a director on 16 July 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Colin Spencer Dixon as a director on 16 April 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Gregory Craig Mckenna as a director on 8 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Jorge Pablo Pikunic as a director on 8 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Alan Kenneth Barlow on 1 December 2018 | |
04 Feb 2021 | AP01 | Appointment of Mr David Roger Pethybridge as a director on 21 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Peter Michael Zimmerman as a director on 21 January 2021 | |
18 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
14 Jan 2020 | TM01 | Termination of appointment of Richard Mccord as a director on 6 November 2019 | |
13 Jan 2020 | AP01 | Appointment of Mr Michael Dennis as a director on 6 November 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of David Winstanley as a director on 31 December 2019 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Sep 2019 | TM01 | Termination of appointment of Christopher Richard Pike as a director on 1 September 2019 | |
13 Sep 2019 | AP01 | Appointment of Mr Peter Michael Zimmerman as a director on 1 September 2019 | |
04 Feb 2019 | MR01 | Registration of charge 018747160020, created on 25 January 2019 | |
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jun 2018 | TM01 | Termination of appointment of Christopher John Marsland as a director on 12 June 2018 | |
26 Apr 2018 | MR01 | Registration of charge 018747160019, created on 12 April 2018 |