TM01 |
Director's appointment was terminated on Sunday 30th April 2023
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 More London Place London SE1 2AF. Change occurred on Friday 14th April 2023. Company's previous address: Ship Canal House 98 King Street Manchester M2 4WU.
filed on: 14th, April 2023
|
address |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Ship Canal House 98 King Street Manchester M2 4WU
filed on: 13th, April 2023
|
address |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 13th, December 2022
|
accounts |
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(14 pages)
|
CAP-SS |
Solvency Statement dated 14/12/21
filed on: 14th, December 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2021
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 14th, December 2021
|
capital |
Free Download
(1 page)
|
SH19 |
2600002.00 GBP is the capital in company's statement on Tuesday 14th December 2021
filed on: 14th, December 2021
|
capital |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 29th, November 2021
|
accounts |
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Monday 22nd November 2021 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 17th November 2021
filed on: 22nd, November 2021
|
officers |
Free Download
(1 page)
|
SH01 |
2600.00 GBP is the capital in company's statement on Thursday 28th October 2021
filed on: 4th, November 2021
|
capital |
Free Download
(3 pages)
|
SH19 |
2600000.00 GBP is the capital in company's statement on Friday 29th October 2021
filed on: 29th, October 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 28/10/21
filed on: 29th, October 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 29th, October 2021
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 29th, October 2021
|
capital |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th October 2021.
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd September 2020
filed on: 3rd, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Thursday 21st November 2019 director's details were changed
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 29th November 2018.
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st October 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, July 2018
|
resolution |
Free Download
|
CH01 |
On Wednesday 28th February 2018 director's details were changed
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st January 2018
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 17th, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 8th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2600000.00 GBP is the capital in company's statement on Friday 8th May 2015
|
capital |
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 8th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th April 2014
filed on: 8th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2600000.00 GBP is the capital in company's statement on Thursday 8th May 2014
|
capital |
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 5th, December 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th April 2013
filed on: 3rd, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 10th, December 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th April 2012
filed on: 17th, May 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 20th April 2012
filed on: 20th, April 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 14th March 2012 from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
filed on: 14th, March 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th March 2012
filed on: 5th, March 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 5th March 2012
filed on: 5th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 5th March 2012
filed on: 5th, March 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 5th March 2012
filed on: 5th, March 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 5th March 2012) of a secretary
filed on: 5th, March 2012
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, February 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed macquarie energy assets holdings LIMITEDcertificate issued on 09/02/12
filed on: 9th, February 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 8th February 2012
|
change of name |
|
CH01 |
On Wednesday 1st February 2012 director's details were changed
filed on: 6th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 23rd, November 2011
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Friday 20th May 2011 director's details were changed
filed on: 8th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th April 2011
filed on: 13th, May 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 21st March 2011 from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD United Kingdom
filed on: 21st, March 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On Monday 10th January 2011 director's details were changed
filed on: 24th, February 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th January 2011
filed on: 27th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th January 2011.
filed on: 17th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th January 2011.
filed on: 17th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th January 2011.
filed on: 17th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 16th, September 2010
|
accounts |
Free Download
(11 pages)
|
AP03 |
Appointment (date: Monday 6th September 2010) of a secretary
filed on: 6th, September 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 6th September 2010
filed on: 6th, September 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th June 2010
filed on: 18th, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th April 2010
filed on: 21st, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 30th April 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 30th April 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 30th April 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 7th December 2009 director's details were changed
filed on: 7th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 4th December 2009 secretary's details were changed
filed on: 5th, December 2009
|
officers |
Free Download
(1 page)
|
CH03 |
On Thursday 3rd December 2009 secretary's details were changed
filed on: 3rd, December 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 7th, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Tuesday 19th May 2009 - Annual return with full member list
filed on: 19th, May 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, April 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 7th, April 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/2009 from level 30, citypoint 1 ropemaker street london EC2Y 9HD
filed on: 27th, February 2009
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 21st January 2009 Director appointed
filed on: 21st, January 2009
|
officers |
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, December 2008
|
incorporation |
Free Download
(33 pages)
|