1 St. Katharines Way
London
E1W 1UN
Director Name | Mrs Laura Jane Madgwick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 East Point High Street Seal Sevenoaks Kent TN15 0EG |
Director Name | Mr Justin Laurence Madgwick |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 East Point High Street Seal Sevenoaks Kent TN15 0EG |
Website | energyprojectpeople.com |
---|---|
Telephone | 01883 742568 |
Telephone region | Caterham |
Registered Address | C/O The Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Blue Sky Resourcing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
15 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
---|---|
4 August 2020 | Change of details for Mr Gael Patrice Noel Bozec as a person with significant control on 4 August 2020 (2 pages) |
4 August 2020 | Cessation of Justin Laurence Madgwick as a person with significant control on 4 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Justin Laurence Madgwick as a director on 4 August 2020 (1 page) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
17 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
18 October 2017 | Change of details for Mr Gael Patrice Noel Bozec as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Gael Patrice Noel Bozec as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Gael Patrice Noel Bozec on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Gael Patrice Noel Bozec on 18 October 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 February 2016 | Appointment of Mr Justin Madgwick as a director on 7 January 2016 (2 pages) |
25 February 2016 | Appointment of Mr Justin Madgwick as a director on 7 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of Laura Jane Madgwick as a director on 7 January 2016 (1 page) |
25 February 2016 | Termination of appointment of Laura Jane Madgwick as a director on 7 January 2016 (1 page) |
23 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 January 2015 | Appointment of Mr Gael Patrice Noel Bozec as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Gael Patrice Noel Bozec as a director on 28 January 2015 (2 pages) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 September 2013 | Registered office address changed from 10 Adair Gardens Caterham Surrey CR3 5GD United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 10 Adair Gardens Caterham Surrey CR3 5GD United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 10 Adair Gardens Caterham Surrey CR3 5GD United Kingdom on 4 September 2013 (1 page) |
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|