- Company Overview for CENTRICA IGNITE GP LIMITED (07139120)
- Filing history for CENTRICA IGNITE GP LIMITED (07139120)
- People for CENTRICA IGNITE GP LIMITED (07139120)
- More for CENTRICA IGNITE GP LIMITED (07139120)
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) |
---|---|---|---|
16 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2014 | TM01 | Termination of appointment of Nicholas Lawrence Luff as a director on 31 August 2014 | |
11 Mar 2014 | CH01 | Director's details changed for Sarwjit Sambhi on 24 February 2014 | |
07 Feb 2014 | AP01 | Appointment of Jill Shedden as a director | |
07 Feb 2014 | AP01 | Appointment of Mrs Julia Rosemary Rebholz as a director | |
06 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Aug 2013 | AP01 | Appointment of Mr Nicholas Lawrence Luff as a director | |
08 Aug 2013 | AP01 | Appointment of Sarwjit Sambhi as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Centrica Directors Limited as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Nicola Carroll as a director | |
02 Aug 2013 | CERTNM |
Company name changed centrica newco LIMITED\certificate issued on 02/08/13
|
|
31 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
18 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Jul 2012 | TM01 | Termination of appointment of Luke Thomas as a director | |
16 Jul 2012 | AP01 | Appointment of Nicola Margaret Carroll as a director | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
17 Mar 2010 | AD01 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 17 March 2010 | |
17 Mar 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
17 Mar 2010 | TM02 | Termination of appointment of Trusec Limited as a secretary | |
17 Mar 2010 | TM01 | Termination of appointment of William Fenn as a director |