Total Documents | 571 |
---|
Total Pages | 3,030 |
---|
23 October 2023 | Full accounts made up to 31 December 2022 |
---|---|
4 October 2023 | Confirmation statement made on 21 September 2023 with no updates |
22 May 2023 | Director's details changed for Mr Howard Ralph Landes on 1 April 2023 |
6 April 2023 | Director's details changed for Mr Alexander Lorentzen Krane on 1 September 2022 |
7 October 2022 | Full accounts made up to 31 December 2021 |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates |
7 June 2022 | Appointment of Harbour Energy Secretaries Limited as a secretary on 31 May 2022 |
6 June 2022 | Termination of appointment of Daniel Alexander Rose as a secretary on 31 May 2022 |
1 March 2022 | Termination of appointment of Philip Andrew Kirk as a director on 28 February 2022 |
5 November 2021 | Confirmation statement made on 22 September 2021 with no updates |
30 September 2021 | Full accounts made up to 31 December 2020 |
22 July 2021 | Termination of appointment of Dean Geoffrey Griffin as a director on 21 July 2021 |
8 July 2021 | Termination of appointment of Paul David Williams as a director on 2 July 2021 |
8 July 2021 | Termination of appointment of Gareth Peter Webster as a director on 2 July 2021 |
30 June 2021 | Registration of charge 029074930010, created on 25 June 2021 |
16 April 2021 | Appointment of Mr Howard Ralph Landes as a director on 15 April 2021 |
16 April 2021 | Termination of appointment of Richard Andrew Rose as a director on 15 April 2021 |
16 April 2021 | Appointment of Mr Alexander Lorentzen Krane as a director on 15 April 2021 |
16 April 2021 | Termination of appointment of Andrew George Gibb as a director on 15 April 2021 |
1 April 2021 | Appointment of Mr Philip Andrew Kirk as a director on 31 March 2021 |
1 April 2021 | Satisfaction of charge 029074930009 in full |
18 December 2020 | Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020 |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates |
14 August 2020 | Full accounts made up to 31 December 2019 |
26 June 2020 | Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 |
14 February 2020 | Appointment of Mr Gareth Peter Webster as a director on 14 February 2020
|
14 February 2020 | Director's details changed for Mr Gareth Peter Webster on 14 February 2020 |
14 February 2020 | Termination of appointment of Julie Elizabeth Forsyth as a director on 14 February 2020 |
8 August 2019 | Full accounts made up to 31 December 2018 |
11 July 2019 | Confirmation statement made on 8 July 2019 with no updates |
2 November 2018 | Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 |
2 November 2018 | Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 |
13 July 2018 | Full accounts made up to 31 December 2017 |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates |
3 July 2018 | Termination of appointment of Stuart Royston Wheaton as a director on 1 July 2018 |
3 July 2018 | Appointment of Mr Paul David Williams as a director on 1 July 2018 |
5 October 2017 | Full accounts made up to 31 December 2016 |
5 October 2017 | Full accounts made up to 31 December 2016 |
2 August 2017 | Statement of company's objects |
2 August 2017 | Statement of company's objects |
2 August 2017 | Registration of charge 029074930009, created on 28 July 2017 |
2 August 2017 | Registration of charge 029074930009, created on 28 July 2017 |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 |
24 January 2017 | Director's details changed for Mr Dean Geoffrey Griffin on 24 January 2017 |
24 January 2017 | Director's details changed for Mr Stuart Royston Wheaton on 24 January 2017 |
24 January 2017 | Director's details changed for Mr Dean Geoffrey Griffin on 24 January 2017 |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 |
24 January 2017 | Director's details changed for Mr Andrew Gibb on 24 January 2017 |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 |
24 January 2017 | Director's details changed for Mr Stuart Royston Wheaton on 24 January 2017 |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 |
24 January 2017 | Director's details changed for Mr Andrew Gibb on 24 January 2017 |
6 December 2016 | Appointment of Mr Andrew Gibb as a director on 25 November 2016 |
6 December 2016 | Appointment of Mrs Julie Elizabeth Forsyth as a director on 25 November 2016 |
6 December 2016 | Appointment of Mrs Julie Elizabeth Forsyth as a director on 25 November 2016 |
6 December 2016 | Appointment of Mr Dean Geoffrey Griffin as a director on 25 November 2016 |
6 December 2016 | Appointment of Mr Andrew Gibb as a director on 25 November 2016 |
6 December 2016 | Appointment of Mr Stuart Royston Wheaton as a director on 25 November 2016 |
6 December 2016 | Appointment of Mr Stuart Royston Wheaton as a director on 25 November 2016 |
6 December 2016 | Appointment of Mr Dean Geoffrey Griffin as a director on 25 November 2016 |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
3 May 2016 | Full accounts made up to 31 December 2015 |
3 May 2016 | Full accounts made up to 31 December 2015 |
29 April 2016 | Termination of appointment of Michael Felix Lerch as a director on 28 April 2016 |
29 April 2016 | Change of name notice |
29 April 2016 | Resolutions
|
29 April 2016 | Appointment of Mr Robert Andrew Allan as a director on 28 April 2016 |
29 April 2016 | Appointment of Mr Richard Andrew Rose as a director on 28 April 2016 |
29 April 2016 | Appointment of Mr Anthony Richard Charles Durrant as a director on 28 April 2016 |
29 April 2016 | Resolutions
|
29 April 2016 | Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 |
29 April 2016 | Termination of appointment of Michael Felix Lerch as a director on 28 April 2016 |
29 April 2016 | Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 |
29 April 2016 | Appointment of Mr Richard Andrew Rose as a director on 28 April 2016 |
29 April 2016 | Appointment of Mr Robert Andrew Allan as a director on 28 April 2016 |
29 April 2016 | Change of name notice |
29 April 2016 | Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016 |
29 April 2016 | Appointment of Mr Anthony Richard Charles Durrant as a director on 28 April 2016 |
29 April 2016 | Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016 |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 February 2016 | Termination of appointment of David Bate as a director on 4 February 2016 |
8 February 2016 | Termination of appointment of David Bate as a director on 4 February 2016 |
8 February 2016 | Termination of appointment of Simon Devenport as a director on 4 February 2016 |
8 February 2016 | Termination of appointment of Alison Jane Sim as a director on 4 February 2016 |
8 February 2016 | Termination of appointment of Melanie Jayne Booth as a director on 4 February 2016 |
8 February 2016 | Termination of appointment of Melanie Jayne Booth as a director on 4 February 2016 |
8 February 2016 | Termination of appointment of Simon Devenport as a director on 4 February 2016 |
8 February 2016 | Termination of appointment of Alison Jane Sim as a director on 4 February 2016 |
8 April 2015 | Full accounts made up to 31 December 2014 |
8 April 2015 | Full accounts made up to 31 December 2014 |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 July 2014 | Termination of appointment of Jone Hess as a director on 31 July 2014 |
31 July 2014 | Termination of appointment of Jone Hess as a director on 31 July 2014 |
17 March 2014 | Full accounts made up to 31 December 2013 |
17 March 2014 | Full accounts made up to 31 December 2013 |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 October 2013 | Appointment of David Bate as a director |
4 October 2013 | Appointment of David Bate as a director |
5 September 2013 | Termination of appointment of Gregor Ernst Hollmann as a director |
5 September 2013 | Termination of appointment of Gregor Ernst Hollmann as a director |
26 July 2013 | Appointment of Simon Devenport as a director |
26 July 2013 | Appointment of Simon Devenport as a director |
29 April 2013 | Resolutions
|
29 April 2013 | Memorandum and Articles of Association |
29 April 2013 | Memorandum and Articles of Association |
29 April 2013 | Resolutions
|
20 March 2013 | Full accounts made up to 31 December 2012 |
20 March 2013 | Full accounts made up to 31 December 2012 |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
15 March 2013 | Termination of appointment of Jörn Haupt as a director |
15 March 2013 | Termination of appointment of Jörn Haupt as a director |
25 September 2012 | Appointment of Melanie Jayne Booth as a director |
25 September 2012 | Appointment of Alison Jane Sim as a director |
25 September 2012 | Appointment of Melanie Jayne Booth as a director |
25 September 2012 | Appointment of Alison Jane Sim as a director |
20 September 2012 | Termination of appointment of Judith Buss as a director |
20 September 2012 | Termination of appointment of Frank Sivertsen as a director |
20 September 2012 | Termination of appointment of Frank Sivertsen as a director |
20 September 2012 | Termination of appointment of Peter Reichetseder as a director |
20 September 2012 | Termination of appointment of Peter Reichetseder as a director |
20 September 2012 | Termination of appointment of Judith Buss as a director |
23 March 2012 | Full accounts made up to 31 December 2011 |
23 March 2012 | Full accounts made up to 31 December 2011 |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
28 February 2012 | Change of name notice |
28 February 2012 | Company name changed E.on ruhrgas uk eu LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Change of name notice |
28 February 2012 | Company name changed E.on ruhrgas uk eu LIMITED\certificate issued on 28/02/12
|
9 January 2012 | Termination of appointment of Heinz Rothermund as a director |
9 January 2012 | Termination of appointment of Heinz Rothermund as a director |
14 December 2011 | Resolutions
|
14 December 2011 | Memorandum and Articles of Association |
14 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
14 December 2011 | Memorandum and Articles of Association |
14 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
14 December 2011 | Resolutions
|
29 September 2011 | Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ on 29 September 2011 |
29 September 2011 | Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ on 29 September 2011 |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
18 March 2011 | Full accounts made up to 31 December 2010 |
18 March 2011 | Full accounts made up to 31 December 2010 |
13 January 2011 | Resolutions
|
13 January 2011 | Memorandum and Articles of Association |
13 January 2011 | Memorandum and Articles of Association |
13 January 2011 | Resolutions
|
22 September 2010 | Appointment of Jörn Carsten Haupt as a director |
22 September 2010 | Appointment of Gregor Ernst Hollmann as a director |
22 September 2010 | Appointment of Jörn Carsten Haupt as a director |
22 September 2010 | Appointment of Gregor Ernst Hollmann as a director |
21 September 2010 | Appointment of Jone Hess as a director |
21 September 2010 | Appointment of Jone Hess as a director |
5 July 2010 | Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 |
5 July 2010 | Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 |
5 July 2010 | Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 |
2 July 2010 | Director's details changed for Judith Buss on 1 July 2010 |
2 July 2010 | Director's details changed for Heinz Charles Rothermund on 1 July 2010 |
2 July 2010 | Director's details changed for Michael Felix Lerch on 1 July 2010 |
2 July 2010 | Director's details changed for Heinz Charles Rothermund on 1 July 2010 |
2 July 2010 | Director's details changed for Frank Allan Sivertsen on 1 July 2010 |
2 July 2010 | Director's details changed for Frank Allan Sivertsen on 1 July 2010 |
2 July 2010 | Director's details changed for Michael Felix Lerch on 1 July 2010 |
2 July 2010 | Director's details changed for Judith Buss on 1 July 2010 |
2 July 2010 | Director's details changed for Michael Felix Lerch on 1 July 2010 |
2 July 2010 | Director's details changed for Heinz Charles Rothermund on 1 July 2010 |
2 July 2010 | Director's details changed for Judith Buss on 1 July 2010 |
2 July 2010 | Director's details changed for Frank Allan Sivertsen on 1 July 2010 |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders |
31 March 2010 | Full accounts made up to 31 December 2009 |
31 March 2010 | Full accounts made up to 31 December 2009 |
16 September 2009 | Full accounts made up to 31 December 2008 |
16 September 2009 | Full accounts made up to 31 December 2008 |
3 July 2009 | Appointment terminated director nicolo prien |
3 July 2009 | Appointment terminated director nicolo prien |
22 June 2009 | Director appointed michael felix lerch |
22 June 2009 | Appointment terminated director martin cole |
22 June 2009 | Appointment terminated director martin cole |
22 June 2009 | Director appointed michael felix lerch |
17 March 2009 | Return made up to 01/03/09; full list of members |
17 March 2009 | Return made up to 01/03/09; full list of members |
16 March 2009 | Location of register of members |
16 March 2009 | Director's change of particulars / heinz rothermund / 02/03/2008 |
16 March 2009 | Director's change of particulars / nicolo prien / 02/03/2008 |
16 March 2009 | Director's change of particulars / heinz rothermund / 02/03/2008 |
16 March 2009 | Registered office changed on 16/03/2009 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom |
16 March 2009 | Location of register of members |
16 March 2009 | Registered office changed on 16/03/2009 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom |
16 March 2009 | Director's change of particulars / nicolo prien / 02/03/2008 |
16 March 2009 | Location of debenture register |
16 March 2009 | Location of debenture register |
31 December 2008 | Appointment terminated secretary richard ashmore |
31 December 2008 | Appointment terminated secretary richard ashmore |
5 December 2008 | Registered office changed on 05/12/2008 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom |
5 December 2008 | Registered office changed on 05/12/2008 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom |
5 December 2008 | Registered office changed on 05/12/2008 from 4TH floor four millbank london SW1P 3JA |
5 December 2008 | Registered office changed on 05/12/2008 from 4TH floor four millbank london SW1P 3JA |
30 October 2008 | Full accounts made up to 31 December 2007 |
30 October 2008 | Full accounts made up to 31 December 2007 |
5 March 2008 | Return made up to 01/03/08; full list of members |
5 March 2008 | Return made up to 01/03/08; full list of members |
4 March 2008 | Director's change of particulars / frank sivertsen / 01/01/2008 |
4 March 2008 | Director's change of particulars / heinz rothermund / 04/06/2007 |
4 March 2008 | Director's change of particulars / heinz rothermund / 04/06/2007 |
4 March 2008 | Director's change of particulars / frank sivertsen / 01/01/2008 |
25 January 2008 | New director appointed |
25 January 2008 | New director appointed |
3 January 2008 | Director resigned |
3 January 2008 | Full accounts made up to 31 December 2006 |
3 January 2008 | New director appointed |
3 January 2008 | Full accounts made up to 31 December 2006 |
3 January 2008 | New director appointed |
3 January 2008 | Director resigned |
11 June 2007 | New director appointed |
11 June 2007 | New director appointed |
7 June 2007 | Director resigned |
7 June 2007 | Director resigned |
15 March 2007 | Return made up to 01/03/07; full list of members |
15 March 2007 | Return made up to 01/03/07; full list of members |
8 March 2007 | Full accounts made up to 31 December 2005 |
8 March 2007 | Full accounts made up to 31 December 2005 |
28 September 2006 | Memorandum and Articles of Association |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
28 September 2006 | Memorandum and Articles of Association |
7 March 2006 | Return made up to 01/03/06; full list of members |
7 March 2006 | Return made up to 01/03/06; full list of members |
19 January 2006 | Company name changed caledonia eu LIMITED\certificate issued on 19/01/06 |
19 January 2006 | Company name changed caledonia eu LIMITED\certificate issued on 19/01/06 |
11 January 2006 | Auditor's resignation |
11 January 2006 | Auditor's resignation |
1 December 2005 | New director appointed |
1 December 2005 | New director appointed |
1 December 2005 | New director appointed |
1 December 2005 | New director appointed |
1 December 2005 | New secretary appointed |
1 December 2005 | New director appointed |
1 December 2005 | New secretary appointed |
1 December 2005 | New director appointed |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
21 November 2005 | New director appointed |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Secretary resigned |
21 November 2005 | Director resigned |
21 November 2005 | Secretary resigned |
21 November 2005 | New director appointed |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Secretary resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
21 November 2005 | Secretary resigned |
21 November 2005 | Director resigned |
21 November 2005 | Director resigned |
12 November 2005 | Declaration of satisfaction of mortgage/charge |
12 November 2005 | Declaration of satisfaction of mortgage/charge |
12 November 2005 | Declaration of satisfaction of mortgage/charge |
12 November 2005 | Declaration of satisfaction of mortgage/charge |
12 November 2005 | Declaration of satisfaction of mortgage/charge |
12 November 2005 | Declaration of satisfaction of mortgage/charge |
12 November 2005 | Declaration of satisfaction of mortgage/charge |
12 November 2005 | Declaration of satisfaction of mortgage/charge |
12 November 2005 | Declaration of satisfaction of mortgage/charge |
12 November 2005 | Declaration of satisfaction of mortgage/charge |
14 September 2005 | Full accounts made up to 31 December 2004 |
14 September 2005 | Full accounts made up to 31 December 2004 |
31 August 2005 | Director's particulars changed |
31 August 2005 | Director's particulars changed |
6 April 2005 | Return made up to 02/03/05; full list of members |
6 April 2005 | Location of register of members |
6 April 2005 | Location of register of members |
6 April 2005 | Return made up to 02/03/05; full list of members |
17 December 2004 | Declaration of assistance for shares acquisition |
17 December 2004 | Declaration of assistance for shares acquisition |
17 December 2004 | Declaration of assistance for shares acquisition |
17 December 2004 | Declaration of assistance for shares acquisition |
17 December 2004 | Declaration of assistance for shares acquisition |
17 December 2004 | Declaration of assistance for shares acquisition |
7 December 2004 | Particulars of mortgage/charge |
7 December 2004 | Particulars of mortgage/charge |
7 December 2004 | Particulars of mortgage/charge |
7 December 2004 | Particulars of mortgage/charge |
7 December 2004 | Particulars of mortgage/charge |
7 December 2004 | Particulars of mortgage/charge |
2 December 2004 | Declaration of assistance for shares acquisition |
2 December 2004 | Declaration of assistance for shares acquisition |
1 November 2004 | Full accounts made up to 31 December 2003 |
1 November 2004 | Full accounts made up to 31 December 2003 |
28 October 2004 | Registered office changed on 28/10/04 from: 5TH floor 4 millbank london SW1P 3JA |
28 October 2004 | Registered office changed on 28/10/04 from: 5TH floor 4 millbank london SW1P 3JA |
21 October 2004 | Declaration of mortgage charge released/ceased |
21 October 2004 | Declaration of mortgage charge released/ceased |
29 June 2004 | Auditor's resignation |
29 June 2004 | Auditor's resignation |
25 May 2004 | Director's particulars changed |
25 May 2004 | Director's particulars changed |
16 April 2004 | Return made up to 02/03/04; full list of members |
16 April 2004 | Return made up to 02/03/04; full list of members |
6 April 2004 | Location of register of members |
6 April 2004 | Location of register of members |
22 January 2004 | New director appointed |
22 January 2004 | New director appointed |
9 January 2004 | New director appointed |
9 January 2004 | New director appointed |
15 December 2003 | New director appointed |
15 December 2003 | New director appointed |
3 December 2003 | New director appointed |
3 December 2003 | New director appointed |
3 December 2003 | New director appointed |
3 December 2003 | New director appointed |
3 December 2003 | New director appointed |
3 December 2003 | New director appointed |
2 December 2003 | New director appointed |
2 December 2003 | New director appointed |
12 November 2003 | Particulars of mortgage/charge |
12 November 2003 | Particulars of mortgage/charge |
10 November 2003 | New director appointed |
10 November 2003 | New director appointed |
10 November 2003 | Director resigned |
10 November 2003 | Ad 23/10/03--------- £ si 7000000@1=7000000 £ ic 5001000/12001000 |
10 November 2003 | Resolutions
|
10 November 2003 | Declaration of assistance for shares acquisition |
10 November 2003 | Nc inc already adjusted 23/10/03 |
10 November 2003 | Ad 23/10/03--------- £ si 7000000@1=7000000 £ ic 5001000/12001000 |
10 November 2003 | New director appointed |
10 November 2003 | Registered office changed on 10/11/03 from: five chancery lane london EC4A 1BU |
10 November 2003 | Declaration of assistance for shares acquisition |
10 November 2003 | Director resigned |
10 November 2003 | Declaration of assistance for shares acquisition |
10 November 2003 | New director appointed |
10 November 2003 | Director resigned |
10 November 2003 | Director resigned |
10 November 2003 | Declaration of assistance for shares acquisition |
10 November 2003 | Director resigned |
10 November 2003 | Secretary resigned |
10 November 2003 | Declaration of assistance for shares acquisition |
10 November 2003 | Director resigned |
10 November 2003 | New secretary appointed |
10 November 2003 | New director appointed |
10 November 2003 | New director appointed |
10 November 2003 | Registered office changed on 10/11/03 from: five chancery lane london EC4A 1BU |
10 November 2003 | New secretary appointed |
10 November 2003 | New secretary appointed |
10 November 2003 | Secretary resigned |
10 November 2003 | New director appointed |
10 November 2003 | Memorandum and Articles of Association |
10 November 2003 | Director resigned |
10 November 2003 | Declaration of assistance for shares acquisition |
10 November 2003 | Declaration of assistance for shares acquisition |
10 November 2003 | Declaration of assistance for shares acquisition |
10 November 2003 | Nc inc already adjusted 23/10/03 |
10 November 2003 | New director appointed |
10 November 2003 | Memorandum and Articles of Association |
10 November 2003 | New secretary appointed |
10 November 2003 | Resolutions
|
10 November 2003 | Director resigned |
6 November 2003 | Declaration of satisfaction of mortgage/charge |
6 November 2003 | Declaration of satisfaction of mortgage/charge |
6 November 2003 | Company name changed consort eu LIMITED\certificate issued on 06/11/03 |
6 November 2003 | Company name changed consort eu LIMITED\certificate issued on 06/11/03 |
28 May 2003 | Full accounts made up to 31 December 2002 |
28 May 2003 | Full accounts made up to 31 December 2002 |
18 April 2003 | Auditor's resignation |
18 April 2003 | Auditor's resignation |
12 March 2003 | Return made up to 02/03/03; full list of members |
12 March 2003 | Return made up to 02/03/03; full list of members |
21 January 2003 | Director resigned |
21 January 2003 | Director resigned |
14 August 2002 | Particulars of mortgage/charge |
14 August 2002 | Particulars of mortgage/charge |
2 August 2002 | Full accounts made up to 31 December 2001 |
2 August 2002 | Full accounts made up to 31 December 2001 |
9 March 2002 | Return made up to 01/03/02; full list of members |
9 March 2002 | Return made up to 01/03/02; full list of members |
14 February 2002 | Declaration of satisfaction of mortgage/charge |
14 February 2002 | Declaration of satisfaction of mortgage/charge |
14 February 2002 | Declaration of satisfaction of mortgage/charge |
14 February 2002 | Declaration of satisfaction of mortgage/charge |
16 November 2001 | New director appointed |
16 November 2001 | New director appointed |
16 November 2001 | New director appointed |
16 November 2001 | New director appointed |
25 May 2001 | Director resigned |
25 May 2001 | Director resigned |
11 May 2001 | Director resigned |
11 May 2001 | Director resigned |
11 May 2001 | Director resigned |
11 May 2001 | Director resigned |
12 April 2001 | Return made up to 01/03/01; full list of members |
12 April 2001 | Return made up to 01/03/01; full list of members |
28 March 2001 | Registered office changed on 28/03/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ |
28 March 2001 | Ad 07/02/01--------- £ si 5000000@1=5000000 £ ic 1000/5001000 |
28 March 2001 | Director resigned |
28 March 2001 | Director resigned |
28 March 2001 | Director resigned |
28 March 2001 | Location of register of members |
28 March 2001 | Director resigned |
28 March 2001 | Director resigned |
28 March 2001 | Director resigned |
28 March 2001 | Ad 07/02/01--------- £ si 5000000@1=5000000 £ ic 1000/5001000 |
28 March 2001 | Director resigned |
28 March 2001 | Director resigned |
28 March 2001 | Registered office changed on 28/03/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ |
28 March 2001 | Location of register of members |
28 March 2001 | Secretary resigned |
28 March 2001 | Secretary resigned |
20 March 2001 | New secretary appointed |
20 March 2001 | New director appointed |
20 March 2001 | New director appointed |
20 March 2001 | New director appointed |
20 March 2001 | New director appointed |
20 March 2001 | New director appointed |
20 March 2001 | New secretary appointed |
20 March 2001 | New director appointed |
20 March 2001 | New director appointed |
20 March 2001 | New director appointed |
6 March 2001 | Company name changed txu europe upstream LIMITED\certificate issued on 06/03/01 |
6 March 2001 | Resolutions
|
6 March 2001 | Nc inc already adjusted 07/02/01 |
6 March 2001 | Resolutions
|
6 March 2001 | Nc inc already adjusted 07/02/01 |
6 March 2001 | Company name changed txu europe upstream LIMITED\certificate issued on 06/03/01 |
2 March 2001 | Auditor's resignation |
2 March 2001 | Auditor's resignation |
27 February 2001 | Resolutions
|
27 February 2001 | Declaration of assistance for shares acquisition |
27 February 2001 | Declaration of assistance for shares acquisition |
27 February 2001 | Declaration of assistance for shares acquisition |
27 February 2001 | Resolutions
|
27 February 2001 | Declaration of assistance for shares acquisition |
27 February 2001 | Declaration of assistance for shares acquisition |
27 February 2001 | Declaration of assistance for shares acquisition |
16 February 2001 | Particulars of mortgage/charge |
16 February 2001 | Particulars of mortgage/charge |
15 February 2001 | Particulars of mortgage/charge |
15 February 2001 | Particulars of mortgage/charge |
13 February 2001 | Particulars of mortgage/charge |
13 February 2001 | Full accounts made up to 31 December 2000 |
13 February 2001 | Full accounts made up to 31 December 2000 |
13 February 2001 | Particulars of mortgage/charge |
7 December 2000 | New director appointed |
7 December 2000 | New director appointed |
3 November 2000 | Director resigned |
3 November 2000 | Director resigned |
2 November 2000 | Full accounts made up to 31 December 1999 |
2 November 2000 | Full accounts made up to 31 December 1999 |
14 September 2000 | New director appointed |
14 September 2000 | New director appointed |
14 September 2000 | Director resigned |
14 September 2000 | Director resigned |
4 August 2000 | Secretary resigned |
4 August 2000 | New secretary appointed |
4 August 2000 | Secretary resigned |
4 August 2000 | New secretary appointed |
23 June 2000 | Director's particulars changed
|
23 June 2000 | Director's particulars changed |
23 June 2000 | Director's particulars changed |
30 March 2000 | Return made up to 01/03/00; full list of members
|
30 March 2000 | Return made up to 01/03/00; full list of members
|
21 March 2000 | New director appointed |
21 March 2000 | New director appointed
|
21 March 2000 | New director appointed |
21 March 2000 | New director appointed |
21 March 2000 | New director appointed |
21 March 2000 | New director appointed |
21 March 2000 | New director appointed |
20 March 2000 | New director appointed |
20 March 2000 | New director appointed |
17 February 2000 | Company name changed eastern natural gas (offshore) l imited\certificate issued on 17/02/00 |
17 February 2000 | Company name changed eastern natural gas (offshore) l imited\certificate issued on 17/02/00 |
3 February 2000 | Director resigned |
3 February 2000 | Director resigned |
2 November 1999 | Full accounts made up to 31 December 1998 |
2 November 1999 | Full accounts made up to 31 December 1998 |
29 October 1999 | Auditor's resignation |
29 October 1999 | Auditor's resignation |
21 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 |
21 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 |
2 April 1999 | Return made up to 01/03/99; full list of members |
2 April 1999 | Return made up to 01/03/99; full list of members |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
15 February 1999 | Memorandum and Articles of Association |
15 February 1999 | Memorandum and Articles of Association |
2 February 1999 | Full accounts made up to 31 March 1998 |
2 February 1999 | Full accounts made up to 31 March 1998 |
22 December 1998 | Director resigned |
22 December 1998 | Director resigned |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
28 January 1998 | Full accounts made up to 31 March 1997 |
28 January 1998 | Full accounts made up to 31 March 1997 |
3 April 1997 | Return made up to 01/03/97; full list of members |
3 April 1997 | Return made up to 01/03/97; full list of members |
17 March 1997 | Director resigned |
17 March 1997 | Director resigned |
3 February 1997 | Full accounts made up to 31 March 1996 |
3 February 1997 | Full accounts made up to 31 March 1996 |
14 January 1997 | Director's particulars changed |
14 January 1997 | Director's particulars changed |
5 December 1996 | New director appointed |
5 December 1996 | New director appointed |
13 November 1996 | New director appointed |
13 November 1996 | New director appointed |
13 November 1996 | Director resigned |
13 November 1996 | Director resigned |
27 June 1996 | Director resigned |
27 June 1996 | Director resigned |
25 March 1996 | Return made up to 01/03/96; full list of members |
25 March 1996 | Return made up to 01/03/96; full list of members |
14 March 1996 | Director's particulars changed |
14 March 1996 | Director's particulars changed |
12 March 1996 | Director's particulars changed |
12 March 1996 | Director's particulars changed |
23 February 1996 | Ad 08/01/96--------- £ si 998@1=998 £ ic 2/1000 |
23 February 1996 | £ nc 100/1000 08/01/96 |
23 February 1996 | £ nc 100/1000 08/01/96 |
23 February 1996 | Ad 08/01/96--------- £ si 998@1=998 £ ic 2/1000 |
24 October 1995 | Director's particulars changed |
24 October 1995 | Director's particulars changed |
16 October 1995 | Secretary resigned;new secretary appointed |
16 October 1995 | Secretary resigned;new secretary appointed |
24 July 1995 | Full accounts made up to 31 March 1995 |
24 July 1995 | Full accounts made up to 31 March 1995 |
4 May 1995 | Director's particulars changed |
4 May 1995 | Director's particulars changed |
28 March 1995 | Return made up to 01/03/95; full list of members |
28 March 1995 | Return made up to 01/03/95; full list of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
3 October 1994 | Company name changed eastern three LIMITED\certificate issued on 04/10/94 |
3 October 1994 | Resolutions
|
3 October 1994 | Company name changed eastern three LIMITED\certificate issued on 04/10/94 |
3 October 1994 | Resolutions
|
11 March 1994 | Incorporation |
11 March 1994 | Incorporation |