- Company Overview for WODS TRANSMISSION HOLDCO LTD (09308464)
- Filing history for WODS TRANSMISSION HOLDCO LTD (09308464)
- People for WODS TRANSMISSION HOLDCO LTD (09308464)
- Charges for WODS TRANSMISSION HOLDCO LTD (09308464)
- More for WODS TRANSMISSION HOLDCO LTD (09308464)
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) |
---|---|---|---|
11 Dec 2018 | TM01 | Termination of appointment of Celine Marie Maronne as a director on 27 September 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
28 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
29 Nov 2017 | TM01 | Termination of appointment of Joseph Eugene Philipsz as a director on 23 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Nicholas John Axam as a director on 23 November 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Adrian Neil Peacock on 23 October 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
14 Nov 2017 | PSC02 | Notification of 3I Infrastructure Plc as a person with significant control on 6 April 2016 | |
01 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Matthew James Edwards as a director on 23 February 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
28 Oct 2016 | AP01 | Appointment of Mr Joseph Eugene Philipsz as a director on 27 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Alistair Graham Ray as a director on 27 October 2016 | |
19 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Louis Javier Falero as a director on 31 August 2016 | |
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Dec 2015 | AP01 | Appointment of Miss Celine Marie Maronne as a director on 7 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Graham Farley as a director on 7 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
14 Nov 2015 | AP01 | Appointment of Adrian Neil Peacock as a director on 23 September 2015 | |
14 Nov 2015 | AP01 | Appointment of Alistair Ray as a director on 23 September 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from The American Barns Banbury Road Lighthorne Warwickshire CV35 0AE United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 19 October 2015 | |
19 Oct 2015 | AP04 | Appointment of Infrastructure Managers Limited as a secretary on 28 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Humza Shaheed Malik as a director on 23 September 2015 | |
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 24 August 2015
|