- Company Overview for 21ST CENTURY ENERGY LIMITED (07687825)
- Filing history for 21ST CENTURY ENERGY LIMITED (07687825)
- People for 21ST CENTURY ENERGY LIMITED (07687825)
- Charges for 21ST CENTURY ENERGY LIMITED (07687825)
- More for 21ST CENTURY ENERGY LIMITED (07687825)
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) |
---|---|---|---|
02 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
18 Dec 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
16 Oct 2012 | CH03 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 | |
12 Sep 2012 | TM02 | Termination of appointment of Siobhan Lavery as a secretary | |
11 Sep 2012 | TM02 | Termination of appointment of a secretary | |
10 Sep 2012 | AP03 | Appointment of Mr Grant Leslie Whitehouse as a secretary | |
10 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
18 Apr 2012 | CH03 | Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 | |
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|
|
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|
|
16 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|
|
23 Feb 2012 | AP01 | Appointment of Mr Peter John Moys as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Michael Hughes as a director | |
23 Feb 2012 | AP01 | Appointment of Mr Alan Adi Yazdabadi as a director | |
29 Jun 2011 | NEWINC | Incorporation |