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) |
---|---|---|---|
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
05 Jan 2018 | AP01 | Appointment of Mr Christopher Richard Pike as a director on 22 December 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Matthieu Chassagne as a director on 1 October 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Caroline Woodhead as a director on 21 September 2017 | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 31 December 2016 | |
27 Mar 2017 | AA | Full accounts made up to 30 March 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
09 Jun 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
06 Jun 2016 | MR04 | Satisfaction of charge 14 in full | |
03 Jun 2016 | TM01 | Termination of appointment of Timothy Hays Scott as a director on 16 May 2016 | |
03 Jun 2016 | TM02 | Termination of appointment of Richard Wardner as a secretary on 16 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Andrew John Evans as a director on 16 May 2016 | |
03 Jun 2016 | AP04 | Appointment of Centrica Secretaries Limited as a secretary on 16 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Richard Mccord as a director on 16 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Jorge Pikunic as a director on 16 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 3 June 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
11 Nov 2015 | AP01 | Appointment of Mr Matthieu Chassagne as a director on 1 November 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Christopher James Hayton as a director on 23 October 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Christopher James Hayton on 1 September 2015 | |
08 Jul 2015 | AA | Full accounts made up to 31 March 2015 |