Advanced company searchLink opens in new window

HOME ENERGY LIMITED

Company number 10225877

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)
28 Dec 2018 PSC01 Notification of Kevin Ian Paul Stoker as a person with significant control on 21 December 2018
24 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 13,050
13 Dec 2018 SH02 Sub-division of shares on 22 November 2018
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 22/11/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 AP01 Appointment of Mr Rod Mountain as a director on 2 July 2018
31 Oct 2018 AP01 Appointment of Mr Charles Henry Fairpo as a director on 2 July 2018
17 Sep 2018 CH01 Director's details changed for Mr Kevin Ian, Paul Stoker on 14 September 2018
14 Sep 2018 CH01 Director's details changed for Mr David Richard Porter on 9 September 2018
13 Aug 2018 AP01 Appointment of Mr Paul Williamson as a director on 2 August 2018
24 Jul 2018 AD01 Registered office address changed from Stoneygate House Greenfield Road Holmfirth HD9 2JT England to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 24 July 2018
23 Jul 2018 AD01 Registered office address changed from Talisman House Wiggenhall Road Watford Herts WD18 0FL United Kingdom to Stoneygate House Greenfield Road Holmfirth HD9 2JT on 23 July 2018
13 Jul 2018 TM02 Termination of appointment of Frederick George Danneau as a secretary on 30 June 2018
13 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
26 Feb 2018 TM01 Termination of appointment of Frederick George Danneau as a director on 26 February 2018
25 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
17 Aug 2016 AP03 Appointment of Mr Frederick George Danneau as a secretary on 15 August 2016
16 Aug 2016 AP01 Appointment of Mr David Richard Porter as a director on 15 August 2016
16 Aug 2016 AP01 Appointment of Mr Norman Huckerby as a director on 15 August 2016
15 Aug 2016 AP01 Appointment of Mr Frederick George Danneau as a director on 15 August 2016
10 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-10
  • GBP 100