- Company Overview for CONERGY UK LIMITED (07884713)
- Filing history for CONERGY UK LIMITED (07884713)
- People for CONERGY UK LIMITED (07884713)
- Charges for CONERGY UK LIMITED (07884713)
- Insolvency for CONERGY UK LIMITED (07884713)
- More for CONERGY UK LIMITED (07884713)
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) |
---|---|---|---|
17 Oct 2016 | AP01 | Appointment of Mr Shaun James Ronaldson as a director on 30 September 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from Luminous House 300 South Row Central Milton Keynes MK9 2FR to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 27 June 2016 | |
20 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Nov 2015 | TM01 | Termination of appointment of Robert Stanley Goss as a director on 30 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Paul Weaver as a director on 25 September 2015 | |
31 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
06 Oct 2014 | CH01 | Director's details changed for Mr Robert Stanley Goss on 1 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Lindsey Jane Geraghty on 1 October 2014 | |
05 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2014 | MR04 | Satisfaction of charge 078847130001 in full | |
17 Jul 2014 | MR01 | Registration of charge 078847130003, created on 2 July 2014 | |
30 Jun 2014 | MR01 | Registration of charge 078847130002 | |
27 Jun 2014 | MR04 | Satisfaction of charge 078847130001 in part | |
23 May 2014 | MR01 | Registration of charge 078847130001 | |
07 Feb 2014 | AA | Full accounts made up to 31 December 2012 | |
08 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
19 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
30 Dec 2011 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 30 December 2011 | |
29 Dec 2011 | TM01 | Termination of appointment of Richard Bursby as a director | |
29 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 29 December 2011
|
|
29 Dec 2011 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
29 Dec 2011 | AP01 | Appointment of Lindsey Jane Geraghty as a director |