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(17 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, The Peak 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(17 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, The Peak Wilton Road London SW1V 1AN |
Secretary Name | Mr James Peter Chiodini |
---|---|
Status | Current |
Appointed | 31 December 2023(17 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | 4th Floor, The Peak Wilton Road London SW1V 1AN |
Director Name | Mr Geoffrey Michael Peck |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kempston Mill Hill Edenbridge Kent TN8 5DQ |
Director Name | Mr Simon Mark Woodward |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lucastes Road Haywards Heath West Sussex RH16 1JN |
Secretary Name | Mr Geoffrey Michael Peck |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kempston Mill Hill Edenbridge Kent TN8 5DQ |
Director Name | Mr Paul Edwin Rawson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(3 years, 10 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(3 years, 10 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(4 years, 5 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(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 2014) |
Role | CEO |
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(5 years, 5 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(6 years 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 |
Director Name | Mr Luke Martyn Thomas |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2014) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Ben Watts |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2014) |
Role | Commercial 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(7 years, 9 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 Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(8 years, 6 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 |
Director Name | Mr Paul Edwin Rawson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(8 years, 6 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 |
Secretary Name | Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(8 years, 10 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(9 years, 6 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(11 years, 6 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(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 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 Lee John Kitchen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr James Peter Hamilton Graham |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Bilal Hashim Lala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 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 |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Resigned |
Appointed | 16 July 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(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 | 15 June 2006(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 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 |
3m at £1 | Cofely District Energy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,834,000 |
Gross Profit | £1,657,000 |
Net Worth | £3,882,000 |
Cash | £590,000 |
Current Liabilities | £4,800,000 |
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 | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 4 weeks from now) |
16 November 2023 | Change of details for Equans Urban Energy Group Limited as a person with significant control on 12 October 2022 (2 pages) |
---|---|
5 July 2023 | Termination of appointment of Bilal Hashim Lala as a director on 30 June 2023 (1 page) |
30 June 2023 | Full accounts made up to 31 December 2021 (32 pages) |
22 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
11 October 2022 | Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page) |
26 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 (1 page) |
24 June 2022 | Full accounts made up to 31 December 2020 (30 pages) |
23 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
25 May 2022 | Change of details for Engie Urban Energy Group Limited as a person with significant control on 4 April 2022 (2 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2022 | Appointment of Mr Bilal Hashim Lala as a director on 1 March 2022 (2 pages) |
5 January 2022 | Termination of appointment of Lee Kitchen as a director on 31 December 2021 (1 page) |
6 December 2021 | Termination of appointment of Andrew David Hart as a director on 30 November 2021 (1 page) |
30 October 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
6 October 2021 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
5 October 2021 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 August 2021 | Appointment of James Peter Hamilton Graham as a director on 5 August 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
1 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (32 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 October 2018 | Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 (1 page) |
22 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 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 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) |
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 Lee Kitchen as a director on 1 January 2018 (2 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
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) |
11 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
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) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
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) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
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) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
31 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
31 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 December 2014 | Termination of appointment of Paul Laidlaw as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Paul Laidlaw as a director on 16 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Luke Martyn Thomas as a director on 16 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Edwin Rawson as a director on 16 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Luke Martyn Thomas as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Edwin Rawson as a director on 16 December 2014 (2 pages) |
17 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) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
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 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
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 | 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) |
3 December 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 December 2013 | Full accounts made up to 31 December 2012 (16 pages) |
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) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 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) |
3 May 2013 | Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 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) |
8 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 November 2012 | Full accounts made up to 31 December 2011 (15 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) |
15 June 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 4 January 2011
|
26 January 2012 | Statement of capital following an allotment of shares on 4 January 2011
|
26 January 2012 | Statement of capital following an allotment of shares on 4 January 2011
|
19 December 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 December 2010 (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) |
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 June 2011 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Company name changed residential heat and power LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed residential heat and power LIMITED\certificate issued on 12/01/11
|
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) |
18 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
21 June 2010 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 21 June 2010 (1 page) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 21 June 2010 (1 page) |
17 May 2010 | Appointment of Paul Rawson as a director (3 pages) |
17 May 2010 | Appointment of Paul Rawson as a director (3 pages) |
10 May 2010 | Appointment of Paul Rawson as a secretary (3 pages) |
10 May 2010 | Termination of appointment of Geoffrey Peck as a secretary (1 page) |
10 May 2010 | Appointment of Paul Rawson as a secretary (3 pages) |
10 May 2010 | Termination of appointment of Geoffrey Peck as a director (1 page) |
10 May 2010 | Termination of appointment of Geoffrey Peck as a secretary (1 page) |
10 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 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 8 May 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 Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 8 May 2010 (1 page) |
8 May 2010 | Termination of appointment of Geoffrey Peck as a secretary (1 page) |
8 May 2010 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 8 May 2010 (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 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) |
9 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
21 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
9 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
23 June 2006 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
15 June 2006 | Incorporation (12 pages) |
15 June 2006 | Incorporation (12 pages) |