CENTRICA ENERGY ASSETS HOLDINGS LIMITED - WINDSOR


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

Description Filing date
Officers. Change date: 2024-02-27. Officer name: Mr Gregory Craig Mckenna. 2024-02-27 View Report
Officers. Officer name: Bleddyn William Vaughan Rees. Termination date: 2024-02-01. 2024-02-26 View Report
Incorporation. Memorandum articles. 2023-12-16 View Report
Resolution. Description: Resolutions. 2023-12-16 View Report
Change of name. Description: Company name changed centrica kps LIMITED\certificate issued on 07/12/23. 2023-12-07 View Report
Officers. Officer name: Mr James Michael Dickinson. Appointment date: 2023-10-02. 2023-10-16 View Report
Accounts. Accounts type full. 2023-09-25 View Report
Officers. Officer name: Ailsa Zoya Longmuir. Termination date: 2023-06-26. 2023-07-13 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Accounts. Accounts type full. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Officers. Officer name: Miss Ailsa Zoya Longmuir. Appointment date: 2022-03-21. 2022-04-01 View Report
Officers. Appointment date: 2022-03-21. Officer name: Mr Gregory Craig Mckenna. 2022-04-01 View Report
Officers. Termination date: 2021-10-01. Officer name: Paul Stephen Lawton. 2021-10-14 View Report
Officers. Officer name: Mr Bleddyn William Vaughan Rees. Appointment date: 2021-10-01. 2021-10-14 View Report
Accounts. Accounts type full. 2021-09-07 View Report
Officers. Officer name: Mr Paul Stephen Lawton. Appointment date: 2021-07-05. 2021-07-23 View Report
Officers. Termination date: 2021-07-05. Officer name: Alan Kenneth Barlow. 2021-07-23 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Accounts. Accounts type full. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Officers. Termination date: 2019-11-06. Officer name: Richard Matthew Mccord. 2019-12-18 View Report
Officers. Officer name: Mark Ramsey Futyan. Termination date: 2019-12-09. 2019-12-18 View Report
Officers. Officer name: Mr Alan Kenneth Barlow. Appointment date: 2019-12-09. 2019-12-18 View Report
Officers. Officer name: Mr Michael Dennis. Appointment date: 2019-11-06. 2019-12-18 View Report
Accounts. Accounts type full. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Accounts. Accounts type full. 2018-09-21 View Report
Officers. Termination date: 2018-04-30. Officer name: Mark Taylor. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-06-14 View Report
Accounts. Accounts type full. 2017-08-31 View Report
Mortgage. Charge number: 2. 2017-08-16 View Report
Mortgage. Charge number: 1. 2017-08-16 View Report
Mortgage. Charge number: 2. 2017-08-09 View Report
Mortgage. Charge number: 1. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Officers. Officer name: Mark Taylor. Appointment date: 2016-10-04. 2016-11-09 View Report
Officers. Termination date: 2016-09-05. Officer name: Peter Koch De Gooreynd. 2016-11-09 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Accounts. Accounts type full. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Officers. Change date: 2014-12-01. Officer name: Mr Mark Ramsey Futyan. 2015-02-26 View Report
Officers. Appointment date: 2015-02-02. Officer name: Mr Peter Koch De Gooreynd. 2015-02-25 View Report
Officers. Officer name: John Edward Knight. Termination date: 2014-10-24. 2014-11-05 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Officers. Officer name: Mr Mark Ramsey Futyan. 2014-05-01 View Report
Officers. Officer name: John Watts. 2014-05-01 View Report
Officers. Officer name: Mr John Edward Knight. 2014-01-31 View Report