- Company Overview for JETSTREAM ENERGY SUPPLY LTD (08500923)
- Filing history for JETSTREAM ENERGY SUPPLY LTD (08500923)
- People for JETSTREAM ENERGY SUPPLY LTD (08500923)
- Charges for JETSTREAM ENERGY SUPPLY LTD (08500923)
- More for JETSTREAM ENERGY SUPPLY LTD (08500923)
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) |
---|---|---|---|
01 Apr 2015 | MR01 | Registration of charge 085009230001, created on 11 March 2015 | |
13 Jan 2015 | AP01 | Appointment of Mrs Ilse Dubois as a director on 12 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Nicholas Alexander Butlin as a director on 12 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Sophie Louise Yule as a director on 12 January 2015 | |
12 Dec 2014 | CERTNM |
Company name changed jetstream energy supply LIMITED\certificate issued on 12/12/14
|
|
28 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AD01 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN to C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG on 28 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 26 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 26 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Ms Sara Louise Bell as a director on 26 November 2014 | |
28 Nov 2014 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 26 November 2014 | |
25 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
11 Aug 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 September 2014 | |
15 Jul 2014 | AP01 | Appointment of Steven Gosling as a director | |
10 Jul 2014 | AP01 | Appointment of Mr Steven Paul Gosling as a director | |
10 Jul 2014 | AP03 | Appointment of Mr Steven Paul Gosling as a secretary | |
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2014 | TM01 | Termination of appointment of Timothy Jackson-Smith as a director | |
02 Jul 2014 | TM02 | Termination of appointment of Nicholas Makinson as a secretary | |
02 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | CH03 | Secretary's details changed for Mr Nicholas John Makinson on 15 November 2013 | |
02 May 2014 | CH03 | Secretary's details changed for Mr Nicholas John Makinson on 15 November 2013 | |
07 Mar 2014 | AP01 | Appointment of Mr Matthew Christopher Hirst as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Nicholas Kennedy as a director | |
02 Jul 2013 | AP01 | Appointment of Mr Timothy David Jackson-Smith as a director |