Advanced company searchLink opens in new window

21ST CENTURY ENERGY LIMITED

Company number 07687825

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
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
  • GBP 3,600.00
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 60.00
16 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 07/03/2012
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
  • GBP 3,600
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