ENERGY RETAIL ASSOCIATION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type dormant. 2022-05-17 View Report
Officers. Officer name: Audrey Elizabeth Gallacher. Termination date: 2021-10-19. 2021-10-19 View Report
Officers. Officer name: Ms Emma Pinchbeck. Appointment date: 2021-10-18. 2021-10-18 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type dormant. 2021-06-14 View Report
Accounts. Accounts type dormant. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Officers. Termination date: 2019-12-31. Officer name: Lawrence Charles Slade. 2020-07-03 View Report
Officers. Appointment date: 2020-01-01. Officer name: Mrs Audrey Gallacher. 2020-07-03 View Report
Accounts. Accounts type dormant. 2019-07-15 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Address. Change date: 2018-08-06. Old address: Charles House 5 - 11 Regent Street London SW1Y 4LR. New address: 26 Finsbury Square London EC2A 1DS. 2018-08-06 View Report
Accounts. Accounts type dormant. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Accounts. Accounts type dormant. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-07-04 View Report
Accounts. Accounts type dormant. 2016-11-24 View Report
Confirmation statement. Statement with updates. 2016-07-04 View Report
Annual return. With made up date no member list. 2015-07-15 View Report
Accounts. Accounts type dormant. 2015-06-03 View Report
Accounts. Accounts type total exemption full. 2014-12-02 View Report
Annual return. With made up date no member list. 2014-07-10 View Report
Officers. Officer name: Rupert Steele. 2014-03-31 View Report
Officers. Officer name: James Poole. 2014-03-31 View Report
Officers. Officer name: Donald Leiper. 2014-03-31 View Report
Officers. Officer name: Paul Massara. 2014-03-31 View Report
Officers. Officer name: Paul Phillips-Davies. 2014-03-31 View Report
Officers. Officer name: Tim Dewhurst. 2014-03-31 View Report
Officers. Officer name: David Bird. 2014-03-31 View Report
Officers. Officer name: Neil Clitheroe. 2014-03-31 View Report
Accounts. Accounts type small. 2013-12-02 View Report
Annual return. With made up date no member list. 2013-07-09 View Report
Officers. Officer name: Mr Tim Dewhurst. 2013-01-21 View Report
Officers. Officer name: Gearoid Lane. 2013-01-18 View Report
Officers. Officer name: Mr Donald Alan Leiper. 2012-12-24 View Report
Accounts. Accounts type small. 2012-12-21 View Report
Address. Old address: 2Nd Floor, 1 Hobhouse Court Suffolk Street London SW1Y 4HH. Change date: 2012-11-22. 2012-11-22 View Report
Annual return. With made up date no member list. 2012-07-24 View Report
Officers. Officer name: Mr Neil David Clitheroe. 2012-07-20 View Report
Officers. Officer name: Claire Spencer. 2012-05-04 View Report
Accounts. Change account reference date company previous extended. 2012-04-19 View Report
Officers. Officer name: Kevin Miles. 2012-03-30 View Report
Change of constitution. Statement of companys objects. 2011-12-28 View Report
Resolution. Description: Resolutions. 2011-12-28 View Report
Officers. Officer name: Mr Paul Joseph Massara. 2011-12-28 View Report
Officers. Officer name: Mr Rupert Paul Steele. 2011-12-23 View Report
Officers. Officer name: Raymond Jack. 2011-12-23 View Report