London
SW1V 1AN
Director Name | Mr Richard Burrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(21 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr David William Kyriacos |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(21 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, The Peak 5 Wilton Road London SW1V 1AN |
Secretary Name | Mr James Peter Chiodini |
---|---|
Status | Current |
Appointed | 31 December 2023(21 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | 4th Floor, The Peak 5 Wilton Road London SW1V 1AN |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Director Name | Baroness Diana Margaret Maddock |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2010) |
Role | Working Peer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NZ Scotland |
Director Name | Pierre-Charles Bono |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 19 Bis Rue Du Regard 92380 Garches Hants De Seine France |
Director Name | Fernand Brengues |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 41 Rue Jacoulet Saint-Cloud Paris 92210 |
Director Name | Mr Geoffrey Michael Peck |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2010) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | Kempston Mill Hill Edenbridge Kent TN8 5DQ |
Secretary Name | Mr Geoffrey Michael Peck |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2010) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | Kempston Mill Hill Edenbridge Kent TN8 5DQ |
Director Name | Pierre Vincent Debatte |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Avenue Carnot Sceaux 92330 France |
Director Name | Mr Alain Jean-Marie Planchot |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2009(6 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Bis Rue Escudier Boulogne Billancourt Paris 92100 |
Director Name | Mr Richard Ironmonger Derry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe HP12 3TA |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe HP12 3TA |
Director Name | Mr Paul Edwin Rawson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe HP12 3TA |
Secretary Name | Paul Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2011) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe HP12 3TA |
Director Name | Mr Michael Andrew Booth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Colin Stephen Hale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Secretary Name | Mr Michael Andrew Booth |
---|---|
Status | Resigned |
Appointed | 15 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Paul Laidlaw |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 31 March 2014(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Paul Edwin Rawson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Gary Proctor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr David Anthony Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(15 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew David Hart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(18 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Bilal Hashim Lala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Jean-Philippe Marc Vincent Loiseau |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4th Floor, The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr James Peter Hamilton Graham |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, The Peak 5 Wilton Road London SW1V 1AN |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Resigned |
Appointed | 16 July 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 4th Floor, The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | cofely-gdfsuez.co.uk |
---|
Registered Address | 4th Floor, The Peak 5 Wilton Road London SW1V 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
550.2k at £1 | Cofely De Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £550,000 |
Current Liabilities | £3,676,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
13 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
1 October 2018 | Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 (1 page) |
18 September 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
19 January 2018 | Appointment of Mr Andrew David Hart as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Lee Kitchen as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page) |
15 January 2018 | Appointment of Mr David Anthony Sheridan as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Gary Proctor as a director on 9 January 2018 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed cofely district energy group LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed cofely district energy group LIMITED\certificate issued on 29/02/16
|
3 February 2016 | Appointment of Mr Gary Proctor as a director on 1 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Gary Proctor as a director on 1 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
7 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
21 February 2015 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
21 February 2015 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
8 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
16 December 2014 | Termination of appointment of Luke Martyn Thomas as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Michael Denis Smith as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Paul Laidlaw as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Paul Edwin Rawson as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Michael Denis Smith as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Luke Martyn Thomas as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Paul Edwin Rawson as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Paul Laidlaw as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages) |
11 September 2014 | Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Michael Denis Smith on 28 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael Denis Smith on 28 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 June 2014 | Termination of appointment of Simon Woodward as a director (1 page) |
30 June 2014 | Termination of appointment of Simon Woodward as a director (1 page) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
4 March 2014 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
4 March 2014 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
6 August 2013 | Termination of appointment of Paul Rawson as a director (1 page) |
6 August 2013 | Termination of appointment of Paul Rawson as a director (1 page) |
3 May 2013 | Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages) |
2 April 2013 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
2 April 2013 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
6 February 2013 | Director's details changed for Mr Simon Woodward on 12 December 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Simon Woodward on 12 December 2012 (2 pages) |
3 October 2012 | Appointment of Mr Paul Laidlaw as a director (2 pages) |
3 October 2012 | Appointment of Mr Paul Laidlaw as a director (2 pages) |
2 October 2012 | Appointment of Mr Benjamin Watts as a director (2 pages) |
2 October 2012 | Appointment of Mr Benjamin Watts as a director (2 pages) |
1 October 2012 | Appointment of Mr Luke Martyn Thomas as a director (2 pages) |
1 October 2012 | Appointment of Mr Luke Martyn Thomas as a director (2 pages) |
6 September 2012 | Section 519 (2 pages) |
6 September 2012 | Section 519 (2 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
17 April 2012 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
29 November 2011 | Termination of appointment of Richard Derry as a director (1 page) |
29 November 2011 | Termination of appointment of Richard Derry as a director (1 page) |
15 November 2011 | Termination of appointment of Paul Rawson as a secretary (1 page) |
15 November 2011 | Appointment of Mr Michael Andrew Booth as a secretary (2 pages) |
15 November 2011 | Appointment of Mr Michael Andrew Booth as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Paul Rawson as a secretary (1 page) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Termination of appointment of Wilfrid Petrie as a director (1 page) |
8 March 2011 | Termination of appointment of Wilfrid Petrie as a director (1 page) |
25 February 2011 | Section 519 (1 page) |
25 February 2011 | Section 519 (1 page) |
10 January 2011 | Appointment of Mr Michael Andrew Booth as a director (2 pages) |
10 January 2011 | Appointment of Mr Michael Andrew Booth as a director (2 pages) |
10 January 2011 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
10 January 2011 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
24 November 2010 | Group of companies' accounts made up to 28 February 2010 (24 pages) |
24 November 2010 | Group of companies' accounts made up to 28 February 2010 (24 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 17 August 2010 (1 page) |
17 August 2010 | Director's details changed for Mr Simon Woodward on 16 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 17 August 2010 (1 page) |
17 August 2010 | Director's details changed for Mr Simon Woodward on 16 August 2010 (2 pages) |
18 May 2010 | Appointment of Paul Rawson as a director (3 pages) |
18 May 2010 | Appointment of Paul Rawson as a director (3 pages) |
10 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Appointment of Mr Richard Ironmonger Derry as a director (3 pages) |
10 May 2010 | Appointment of Wilfred Petrie as a director (3 pages) |
10 May 2010 | Appointment of Paul Rawson as a secretary (3 pages) |
10 May 2010 | Appointment of Wilfred Petrie as a director (3 pages) |
10 May 2010 | Company name changed utilicom group LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Appointment of Paul Rawson as a secretary (3 pages) |
10 May 2010 | Appointment of Mr Richard Ironmonger Derry as a director (3 pages) |
10 May 2010 | Company name changed utilicom group LIMITED\certificate issued on 10/05/10
|
8 May 2010 | Termination of appointment of Alain Planchot as a director (1 page) |
8 May 2010 | Termination of appointment of Alain Planchot as a director (1 page) |
8 May 2010 | Termination of appointment of Geoffrey Peck as a secretary (1 page) |
8 May 2010 | Termination of appointment of Geoffrey Peck as a secretary (1 page) |
8 May 2010 | Termination of appointment of Geoffrey Peck as a director (1 page) |
8 May 2010 | Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT on 8 May 2010 (1 page) |
8 May 2010 | Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT on 8 May 2010 (1 page) |
8 May 2010 | Termination of appointment of Diana Maddock as a director (1 page) |
8 May 2010 | Termination of appointment of Diana Maddock as a director (1 page) |
8 May 2010 | Termination of appointment of Geoffrey Peck as a director (1 page) |
8 May 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
8 May 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
8 May 2010 | Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT on 8 May 2010 (1 page) |
16 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
23 July 2009 | Director appointed alain jean-marie planchot (2 pages) |
23 July 2009 | Director appointed alain jean-marie planchot (2 pages) |
8 July 2009 | Appointment terminated director pierre-charles bono (1 page) |
8 July 2009 | Appointment terminated director pierre-charles bono (1 page) |
23 June 2009 | Group of companies' accounts made up to 28 February 2009 (23 pages) |
23 June 2009 | Group of companies' accounts made up to 28 February 2009 (23 pages) |
23 October 2008 | Appointment terminated director pierre debatte (1 page) |
23 October 2008 | Appointment terminated director pierre debatte (1 page) |
19 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
14 July 2008 | Group of companies' accounts made up to 29 February 2008 (23 pages) |
14 July 2008 | Group of companies' accounts made up to 29 February 2008 (23 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
22 June 2007 | Group of companies' accounts made up to 28 February 2007 (23 pages) |
22 June 2007 | Group of companies' accounts made up to 28 February 2007 (23 pages) |
17 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
17 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
3 July 2006 | Group of companies' accounts made up to 28 February 2006 (23 pages) |
3 July 2006 | Group of companies' accounts made up to 28 February 2006 (23 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
2 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
1 August 2005 | Group of companies' accounts made up to 28 February 2005 (21 pages) |
1 August 2005 | Group of companies' accounts made up to 28 February 2005 (21 pages) |
17 February 2005 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
17 February 2005 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
13 December 2004 | Group of companies' accounts made up to 31 August 2004 (22 pages) |
13 December 2004 | Group of companies' accounts made up to 31 August 2004 (22 pages) |
8 October 2004 | Return made up to 16/08/04; full list of members (8 pages) |
8 October 2004 | Return made up to 16/08/04; full list of members (8 pages) |
8 May 2004 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
8 May 2004 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
22 January 2004 | Ad 30/08/02--------- £ si 550202@1 (2 pages) |
22 January 2004 | Particulars of contract relating to shares (4 pages) |
22 January 2004 | Ad 30/08/02--------- £ si 550202@1 (2 pages) |
22 January 2004 | Particulars of contract relating to shares (4 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: edenbridge house 128 high street edenbridge kent TN8 5AY (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: edenbridge house 128 high street edenbridge kent TN8 5AY (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Incorporation (13 pages) |
16 August 2002 | Incorporation (13 pages) |