Total Documents | 234 |
---|
Total Pages | 784 |
---|
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 |
---|---|
6 October 2020 | Confirmation statement made on 4 October 2020 with no updates |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates |
13 September 2019 | Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 |
13 September 2019 | Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 |
10 October 2018 | Confirmation statement made on 4 October 2018 with updates |
24 September 2018 | Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018 |
24 September 2018 | Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018 |
13 July 2018 | Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018 |
13 July 2018 | Termination of appointment of Andrew William Hodges as a director on 12 July 2018 |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
7 November 2013 | Appointment of Nicola Margaret Carroll as a director |
7 November 2013 | Termination of appointment of Sarwjit Sambhi as a director |
7 November 2013 | Appointment of Centrica Directors Limited as a director |
7 November 2013 | Termination of appointment of Iain Bartholomew as a director |
7 November 2013 | Termination of appointment of Paul Hedley as a director |
7 November 2013 | Termination of appointment of Sarwjit Sambhi as a director |
7 November 2013 | Appointment of Nicola Margaret Carroll as a director |
7 November 2013 | Termination of appointment of Iain Bartholomew as a director |
7 November 2013 | Appointment of Centrica Directors Limited as a director |
7 November 2013 | Termination of appointment of Paul Hedley as a director |
2 October 2013 | Full accounts made up to 31 December 2012 |
2 October 2013 | Full accounts made up to 31 December 2012 |
20 August 2013 | Termination of appointment of Paul De Leeuw as a director |
20 August 2013 | Termination of appointment of Paul De Leeuw as a director |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
31 May 2013 | Appointment of Sarwjit Sambhi as a director |
31 May 2013 | Appointment of Sarwjit Sambhi as a director |
30 May 2013 | Termination of appointment of Jonathan Roger as a director |
30 May 2013 | Termination of appointment of Jonathan Roger as a director |
16 April 2013 | Company name changed centrica resources uk holdings LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Company name changed centrica resources uk holdings LIMITED\certificate issued on 16/04/13
|
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Solvency statement dated 21/12/12 |
21 December 2012 | Solvency statement dated 21/12/12 |
21 December 2012 | Resolutions
|
21 December 2012 | Statement by directors |
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Resolutions
|
21 December 2012 | Statement by directors |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders |
3 July 2012 | Full accounts made up to 31 December 2011 |
3 July 2012 | Full accounts made up to 31 December 2011 |
24 April 2012 | Termination of appointment of Gregory Mckenna as a director |
24 April 2012 | Termination of appointment of Gregory Mckenna as a director |
24 April 2012 | Termination of appointment of Christopher Bird as a director |
24 April 2012 | Termination of appointment of Christopher Bird as a director |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 |
15 September 2011 | Appointment of Paul Ian Hedley as a director |
15 September 2011 | Appointment of Paul Ian Hedley as a director |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders |
12 July 2011 | Full accounts made up to 31 December 2010 |
12 July 2011 | Full accounts made up to 31 December 2010 |
6 July 2011 | Termination of appointment of Nicholas Maddock as a director |
6 July 2011 | Termination of appointment of Nicholas Maddock as a director |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 |
20 May 2011 | Appointment of Paul De Leeuw as a director |
20 May 2011 | Appointment of Paul De Leeuw as a director |
20 January 2011 | Termination of appointment of Simon Clark as a director |
20 January 2011 | Termination of appointment of Simon Clark as a director |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
22 March 2010 | Appointment of Mr Jonathan Leslie Roger as a director |
22 March 2010 | Appointment of Mr Jonathan Leslie Roger as a director |
26 February 2010 | Termination of appointment of John Shears as a director |
26 February 2010 | Appointment of Gregory Craig Mckenna as a director |
26 February 2010 | Appointment of Nicholas William Maddock as a director |
26 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director |
26 February 2010 | Appointment of Christopher Terrence Bird as a director |
26 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director |
26 February 2010 | Termination of appointment of Peter Cole as a director |
26 February 2010 | Termination of appointment of Peter Cole as a director |
26 February 2010 | Appointment of Nicholas William Maddock as a director |
26 February 2010 | Appointment of Gregory Craig Mckenna as a director |
26 February 2010 | Appointment of Christopher Terrence Bird as a director |
26 February 2010 | Termination of appointment of John Shears as a director |
2 February 2010 | Resolutions
|
2 February 2010 | Statement of company's objects |
2 February 2010 | Resolutions
|
2 February 2010 | Statement of company's objects |
17 December 2009 | Director's details changed for Simon Richard Clark on 17 December 2009 |
17 December 2009 | Director's details changed for Simon Richard Clark on 17 December 2009 |
16 December 2009 | Director's details changed for John Nicholas Shears on 16 December 2009 |
16 December 2009 | Director's details changed for John Nicholas Shears on 16 December 2009 |
29 July 2009 | Return made up to 16/07/09; full list of members |
29 July 2009 | Return made up to 16/07/09; full list of members |
28 May 2009 | Full accounts made up to 31 December 2008 |
28 May 2009 | Full accounts made up to 31 December 2008 |
20 October 2008 | Full accounts made up to 31 December 2007 |
20 October 2008 | Full accounts made up to 31 December 2007 |
4 September 2008 | Return made up to 16/07/08; full list of members |
4 September 2008 | Return made up to 16/07/08; full list of members |
20 February 2008 | Director resigned |
20 February 2008 | Director resigned |
20 February 2008 | Director resigned |
20 February 2008 | Director resigned |
24 October 2007 | Group of companies' accounts made up to 31 December 2006 |
24 October 2007 | Group of companies' accounts made up to 31 December 2006 |
19 October 2007 | Secretary resigned |
19 October 2007 | Director resigned |
19 October 2007 | Registered office changed on 19/10/07 from: 17 hanover square london W1S 1HU |
19 October 2007 | Director resigned |
19 October 2007 | Secretary resigned |
19 October 2007 | Director resigned |
19 October 2007 | Director resigned |
19 October 2007 | Director resigned |
19 October 2007 | Registered office changed on 19/10/07 from: 17 hanover square london W1S 1HU |
19 October 2007 | Director resigned |
16 October 2007 | Company name changed newfield uk holdings LIMITED\certificate issued on 16/10/07 |
16 October 2007 | Company name changed newfield uk holdings LIMITED\certificate issued on 16/10/07 |
12 October 2007 | New director appointed |
12 October 2007 | New director appointed |
12 October 2007 | New secretary appointed |
12 October 2007 | New director appointed |
12 October 2007 | New director appointed |
12 October 2007 | New director appointed |
12 October 2007 | New secretary appointed |
12 October 2007 | New director appointed |
12 October 2007 | New director appointed |
12 October 2007 | New director appointed |
23 August 2007 | Return made up to 16/07/07; no change of members |
23 August 2007 | Return made up to 16/07/07; no change of members |
20 April 2007 | Registered office changed on 20/04/07 from: 21 dartmouth street london SW1H 9BP |
20 April 2007 | Registered office changed on 20/04/07 from: 21 dartmouth street london SW1H 9BP |
15 November 2006 | Secretary resigned |
15 November 2006 | New secretary appointed |
15 November 2006 | New secretary appointed |
15 November 2006 | Secretary resigned |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 |
10 August 2006 | Return made up to 16/07/06; full list of members |
10 August 2006 | Return made up to 16/07/06; full list of members |
19 April 2006 | Ad 28/03/06--------- £ si 33983@1=33983 £ ic 40000/73983 |
19 April 2006 | Ad 28/03/06--------- £ si 33983@1=33983 £ ic 40000/73983 |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 |
1 September 2005 | Secretary's particulars changed |
1 September 2005 | Secretary's particulars changed |
8 August 2005 | Return made up to 16/07/05; full list of members
|
8 August 2005 | Return made up to 16/07/05; full list of members
|
20 December 2004 | Nc inc already adjusted 01/12/04 |
20 December 2004 | Director's particulars changed |
20 December 2004 | Resolutions
|
20 December 2004 | Director's particulars changed |
20 December 2004 | Resolutions
|
20 December 2004 | Nc inc already adjusted 01/12/04 |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 |
26 July 2004 | Return made up to 16/07/04; full list of members |
26 July 2004 | Return made up to 16/07/04; full list of members |
2 February 2004 | Nc inc already adjusted 01/12/03 |
2 February 2004 | Ad 01/12/03--------- £ si 39900@1=39900 £ ic 100/40000 |
2 February 2004 | Resolutions
|
2 February 2004 | Ad 01/12/03--------- £ si 39900@1=39900 £ ic 100/40000 |
2 February 2004 | Resolutions
|
2 February 2004 | Nc inc already adjusted 01/12/03 |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 |
18 September 2003 | New director appointed |
18 September 2003 | Registered office changed on 18/09/03 from: 33RD floor citypoint 1 ropemaker street london EC2Y 9UE |
18 September 2003 | Registered office changed on 18/09/03 from: 33RD floor citypoint 1 ropemaker street london EC2Y 9UE |
18 September 2003 | New director appointed |
11 August 2003 | Return made up to 16/07/03; full list of members
|
11 August 2003 | Return made up to 16/07/03; full list of members
|
29 May 2003 | Accounting reference date shortened from 31/12/03 to 31/12/02 |
29 May 2003 | Accounting reference date shortened from 31/12/03 to 31/12/02 |
22 August 2002 | New director appointed |
22 August 2002 | New secretary appointed |
22 August 2002 | New director appointed |
22 August 2002 | New secretary appointed |
22 August 2002 | New director appointed |
22 August 2002 | New director appointed |
22 August 2002 | New director appointed |
22 August 2002 | New director appointed |
9 August 2002 | Director resigned |
9 August 2002 | Registered office changed on 09/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
9 August 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 |
9 August 2002 | Secretary resigned;director resigned |
9 August 2002 | Registered office changed on 09/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
9 August 2002 | Director resigned |
9 August 2002 | Secretary resigned;director resigned |
9 August 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 |
8 August 2002 | Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 |
8 August 2002 | Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 |
16 July 2002 | Incorporation |
16 July 2002 | Incorporation |