Date | Description |
2024-04-07 |
delete company_previous_name AURORA ENERGY LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-24 |
insert terms_pages_linkeddomain experian.co.uk |
2023-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-07 |
delete company_previous_name QUANTUM ENERGY GROUP LIMITED |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES |
2023-09-10 |
delete career_pages_linkeddomain indeed.com |
2023-09-10 |
delete career_pages_linkeddomain reed.co.uk |
2023-09-10 |
insert index_pages_linkeddomain trustpilot.com |
2023-08-08 |
insert career_pages_linkeddomain indeed.com |
2023-08-08 |
insert career_pages_linkeddomain reed.co.uk |
2023-04-19 |
insert support_emails cu..@coronaenergy.co.uk |
2023-04-19 |
delete email ga..@coronaenergy.co.uk |
2023-04-19 |
insert email cu..@coronaenergy.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-14 |
insert email me..@coronaenergy.co.uk |
2022-12-14 |
insert email ne..@coronaenergy.co.uk |
2022-12-14 |
insert phone 01923 476 998 |
2022-12-14 |
insert phone 01923 476877 |
2022-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-12 |
insert otherexecutives Kimberlee Warnica |
2022-10-12 |
update person_description Kimberlee Warnica => Kimberlee Warnica |
2022-10-12 |
update person_title Kimberlee Warnica: Head of Customer Service and Billing => Head of Operations |
2022-10-12 |
update person_title Maree Henderson: Head of Customer Experience => Head of Customer Service |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES |
2022-03-10 |
delete person Zsuzsanna Kispal |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-08 |
update robots_txt_status mycorona.coronaenergy.co.uk: 200 => 0 |
2021-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-07-12 |
delete general_emails in..@coronaenergy.co.uk |
2021-07-12 |
delete sales_emails cu..@coronaenergy.co.uk |
2021-07-12 |
delete email cu..@coronaenergy.co.uk |
2021-07-12 |
delete email in..@coronaenergy.co.uk |
2021-07-12 |
insert email ga..@coronaenergy.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
2019-04-02 |
update person_title Zsuzsanna Kispal: Leading a Team of HR Professionals => Head of People, Culture and Development |
2019-02-19 |
update website_status FlippedRobots => OK |
2019-02-19 |
insert privacy_emails pr..@coronaenergy.co.uk |
2019-02-19 |
delete address of Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW |
2019-02-19 |
delete phone 08442 64 64 64 |
2019-02-19 |
delete source_ip 185.39.248.80 |
2019-02-19 |
insert address Building 2, Level 2, Croxley Park, Watford, WD18 8YA |
2019-02-19 |
insert email pr..@coronaenergy.co.uk |
2019-02-19 |
insert registration_number 02746961 |
2019-02-19 |
insert registration_number 02798334 |
2019-02-19 |
insert registration_number 02879748 |
2019-02-19 |
insert registration_number 03241002 |
2019-02-19 |
insert registration_number 03241012 |
2019-02-19 |
insert registration_number SC138299 |
2019-02-19 |
insert source_ip 206.189.118.204 |
2019-02-19 |
insert terms_pages_linkeddomain ico.org.uk |
2019-02-19 |
update primary_contact of Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW => Building 2, Level 2, Croxley Park, Watford, WD18 8YA |
2019-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MACQUARIE CORONA ENERGY HOLDINGS LIMITED / 28/11/2018 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-15 |
update website_status FailedRobotsLimitReached => FlippedRobots |
2018-12-06 |
delete address EDWARD HYDE BUILDING 38 CLARENDON ROAD WATFORD WD17 1JW |
2018-12-06 |
insert address BUILDING 2 LEVEL 2 CROXLEY PARK WATFORD UNITED KINGDOM WD18 8YA |
2018-12-06 |
update registered_address |
2018-11-29 |
update statutory_documents SECRETARY APPOINTED MRS SHAHEDA BEGUM THOMAS |
2018-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2018 FROM
EDWARD HYDE BUILDING 38 CLARENDON ROAD
WATFORD
WD17 1JW |
2018-09-20 |
update statutory_documents SOLVENCY STATEMENT DATED 07/09/18 |
2018-09-20 |
update statutory_documents REDUCE ISSUED CAPITAL 07/09/2018 |
2018-09-20 |
update statutory_documents 20/09/18 STATEMENT OF CAPITAL GBP 15076393 |
2018-09-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
2018-06-19 |
update website_status FailedRobots => FailedRobotsLimitReached |
2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW LONG |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAY |
2018-02-20 |
update website_status OK => FailedRobots |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-08 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP PHILIP MORTON |
2017-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN PRICE |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
2017-06-13 |
update website_status FlippedRobots => OK |
2017-06-13 |
update robots_txt_status mycorona.coronaenergy.co.uk: 0 => 200 |
2017-05-15 |
update website_status NoTargetPages => FlippedRobots |
2017-04-26 |
update num_mort_outstanding 4 => 0 |
2017-04-26 |
update num_mort_satisfied 3 => 7 |
2017-04-21 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW BASIL D LONG |
2017-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-03-14 |
update website_status OK => NoTargetPages |
2017-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER OLSEN |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN PLEWMAN / 08/12/2016 |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-19 |
delete company_previous_name SPRING WALTER LIMITED |
2016-10-17 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN BARNES PRICE |
2016-10-17 |
update statutory_documents DIRECTOR APPOINTED MR NEIL TREVOR MITCHELL |
2016-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY RUSSELL |
2016-10-01 |
insert email pr..@coronaenegy.co.uk |
2016-09-03 |
delete managingdirector Matt Gray |
2016-09-03 |
delete person Matt Gray |
2016-09-03 |
insert person Nickie Parker |
2016-09-03 |
insert person Wendy McCormick |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-16 |
update website_status FailedRobots => OK |
2016-04-16 |
delete about_pages_linkeddomain milkshaketheagency.com |
2016-04-16 |
delete career_pages_linkeddomain milkshaketheagency.com |
2016-04-16 |
delete client_pages_linkeddomain milkshaketheagency.com |
2016-04-16 |
delete index_pages_linkeddomain milkshaketheagency.com |
2016-04-16 |
delete management_pages_linkeddomain milkshaketheagency.com |
2016-04-16 |
delete source_ip 109.228.10.37 |
2016-04-16 |
delete terms_pages_linkeddomain milkshaketheagency.com |
2016-04-16 |
insert phone 0800 804 8589 |
2016-04-16 |
insert source_ip 185.39.248.80 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-04 |
update website_status FailedRobotsLimitReached => FailedRobots |
2015-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-02 |
update website_status FailedRobots => FailedRobotsLimitReached |
2015-10-07 |
update returns_last_madeup_date 2014-08-22 => 2015-08-22 |
2015-10-07 |
update returns_next_due_date 2015-09-19 => 2016-09-19 |
2015-09-11 |
update statutory_documents 22/08/15 FULL LIST |
2015-08-10 |
update website_status OK => FailedRobots |
2015-05-01 |
delete cfo Gary Russell |
2015-05-01 |
delete chro Zsuzsanna Kispal |
2015-05-01 |
delete person Adriana Olim |
2015-05-01 |
delete person Alex Holbourne |
2015-05-01 |
delete person Alison Salisbury |
2015-05-01 |
delete person Anusha Patel |
2015-05-01 |
delete person Arti Lakhani |
2015-05-01 |
delete person Bairavi Varatharajan |
2015-05-01 |
delete person Beata Szafer |
2015-05-01 |
delete person Beverley Patterson |
2015-05-01 |
delete person Bhavna Gorasia |
2015-05-01 |
delete person Brenda McCalla |
2015-05-01 |
delete person Colin Edwards |
2015-05-01 |
delete person Darryl Grundy |
2015-05-01 |
delete person David Drinkwater |
2015-05-01 |
delete person Debbie Ridgway |
2015-05-01 |
delete person Dharmista Patel |
2015-05-01 |
delete person Dianne Campbell |
2015-05-01 |
delete person Elaine Peace |
2015-05-01 |
delete person Gary Russell |
2015-05-01 |
delete person Gary White |
2015-05-01 |
delete person Gemma Benn |
2015-05-01 |
delete person Hayley Anderson |
2015-05-01 |
delete person Hina Shah |
2015-05-01 |
delete person Ian Bennell |
2015-05-01 |
delete person Isabel Anderson |
2015-05-01 |
delete person Jennifer Seymour |
2015-05-01 |
delete person Jenny Ames |
2015-05-01 |
delete person Joe Wright |
2015-05-01 |
delete person Joseph Beasley |
2015-05-01 |
delete person Justin Price |
2015-05-01 |
delete person Kimberlee Warnica |
2015-05-01 |
delete person Lana Wooltorton |
2015-05-01 |
delete person Laura Dempsey |
2015-05-01 |
delete person Laura Richer |
2015-05-01 |
delete person Lisa Notley |
2015-05-01 |
delete person Luis Gisbert |
2015-05-01 |
delete person Mark Racklyeft |
2015-05-01 |
delete person Maxine Bennett |
2015-05-01 |
delete person Michael Goode |
2015-05-01 |
delete person Mike Latta |
2015-05-01 |
delete person Mobila Butt |
2015-05-01 |
delete person Mohini Varsani |
2015-05-01 |
delete person Mona Ul-Hasan Mankame |
2015-05-01 |
delete person Nas Hussain |
2015-05-01 |
delete person Natalia Savelova |
2015-05-01 |
delete person Nickie Parker |
2015-05-01 |
delete person Nicola Rabehi |
2015-05-01 |
delete person Owen Harvey |
2015-05-01 |
delete person Patrick Barber |
2015-05-01 |
delete person Paula Holmes |
2015-05-01 |
delete person Rachel Fuachie |
2015-05-01 |
delete person Rasmeet Kambo |
2015-05-01 |
delete person Rebecca McLeod |
2015-05-01 |
delete person Reshma Soni |
2015-05-01 |
delete person Richard Wiggs |
2015-05-01 |
delete person Rita Chauhan |
2015-05-01 |
delete person Roy Povey |
2015-05-01 |
delete person Sarah Janoo |
2015-05-01 |
delete person Shazia Chaudhry |
2015-05-01 |
delete person Stuart Bolino |
2015-05-01 |
delete person Sumith Suwaris |
2015-05-01 |
delete person Swati Shah |
2015-05-01 |
delete person Tim Hammond |
2015-05-01 |
delete person Tina Janko |
2015-05-01 |
delete person Tom Honeysett |
2015-05-01 |
delete person Zsuzsanna Kispal |
2015-05-01 |
insert phone 01923 476 903 |
2015-05-01 |
insert phone 01923 476 915 |
2015-05-01 |
insert phone 01923 476 919 |
2015-05-01 |
insert phone 0844 225 2881 |
2015-05-01 |
insert phone 0844 225 2883 |
2015-05-01 |
insert phone 0844 225 2885 |
2015-05-01 |
insert phone 0844 225 2887 |
2015-05-01 |
insert phone 0844 225 2977 |
2015-04-03 |
update website_status FlippedRobots => OK |
2015-04-03 |
update robots_txt_status mycorona.coronaenergy.co.uk: 404 => 200 |
2015-03-15 |
update website_status OK => FlippedRobots |
2015-02-14 |
delete person Lorna Munkelt |
2015-01-14 |
delete person Jean Kamdoum |
2015-01-14 |
delete person Judit Balogh |
2015-01-14 |
delete person Luke Whitworth |
2014-11-29 |
delete person Patrick Lewis |
2014-11-29 |
insert person Stella Eduvie |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-29 |
delete contact_pages_linkeddomain google.com |
2014-10-29 |
insert person Bellal Hussain |
2014-10-29 |
insert person Bindu Shah |
2014-10-29 |
insert person Charlotte Cann |
2014-10-29 |
insert person Daniel Henig |
2014-10-29 |
insert person Jean Kamdoum |
2014-10-29 |
insert person Jody Elliott |
2014-10-29 |
insert person John-Mark Carnall |
2014-10-29 |
insert person Miriam Green |
2014-10-29 |
insert person Patrick Lewis |
2014-10-29 |
insert person Sean Lally |
2014-10-29 |
insert person Taty Aranguren |
2014-10-29 |
insert person Tony Sonara |
2014-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-07 |
delete address EDWARD HYDE BUILDING 38 CLARENDON ROAD WATFORD UNITED KINGDOM WD17 1JW |
2014-10-07 |
insert address EDWARD HYDE BUILDING 38 CLARENDON ROAD WATFORD WD17 1JW |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-22 => 2014-08-22 |
2014-10-07 |
update returns_next_due_date 2014-09-19 => 2015-09-19 |
2014-09-24 |
update website_status FailedRobots => OK |
2014-09-24 |
delete person Ameer Miran Bux |
2014-09-12 |
update statutory_documents 22/08/14 FULL LIST |
2014-08-17 |
update website_status OK => FailedRobots |
2014-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN PLEWMAN / 28/09/2013 |
2014-07-12 |
delete person Dee Patel |
2014-07-12 |
delete person Mohamed Yusif Benemar |
2014-07-12 |
insert contact_pages_linkeddomain energy-ombudsman.org.uk |
2014-07-12 |
insert phone 01925 530 263 |
2014-07-12 |
insert phone 0330 440 1624 |
2014-05-30 |
delete about_pages_linkeddomain caboodlemedia.co.uk |
2014-05-30 |
delete career_pages_linkeddomain caboodlemedia.co.uk |
2014-05-30 |
delete contact_pages_linkeddomain caboodlemedia.co.uk |
2014-05-30 |
delete index_pages_linkeddomain caboodlemedia.co.uk |
2014-05-30 |
delete management_pages_linkeddomain caboodlemedia.co.uk |
2014-05-30 |
delete terms_pages_linkeddomain caboodlemedia.co.uk |
2014-04-22 |
update person_title Mike Latta: Head of Credit Management and Customer Service => Head of Credit Management |
2014-03-25 |
delete phone 08442 252 883 |
2014-03-25 |
delete registration_number 03241012 |
2014-03-25 |
delete source_ip 80.244.184.68 |
2014-03-25 |
insert index_pages_linkeddomain caboodlemedia.co.uk |
2014-03-25 |
insert index_pages_linkeddomain linkedin.com |
2014-03-25 |
insert index_pages_linkeddomain milkshaketheagency.com |
2014-03-25 |
insert source_ip 109.228.10.37 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-02 |
delete source_ip 80.244.185.13 |
2013-12-02 |
insert source_ip 80.244.184.68 |
2013-10-07 |
update returns_last_madeup_date 2012-08-22 => 2013-08-22 |
2013-10-07 |
update returns_next_due_date 2013-09-19 => 2014-09-19 |
2013-09-19 |
update website_status ServerDown => OK |
2013-09-19 |
delete source_ip 80.244.185.80 |
2013-09-19 |
insert source_ip 80.244.185.13 |
2013-09-02 |
update statutory_documents 22/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-08-22 => 2012-08-22 |
2013-06-22 |
update returns_next_due_date 2012-09-19 => 2013-09-19 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COLES |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-09 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2013-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-24 |
delete phone 08442 252 881 |
2012-10-24 |
insert phone 08442 252 883 |
2012-09-18 |
update statutory_documents 22/08/12 FULL LIST |
2012-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES COLES / 19/10/2010 |
2011-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-15 |
update statutory_documents 22/08/11 FULL LIST |
2011-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GRAY / 28/04/2011 |
2010-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-15 |
update statutory_documents 22/08/10 FULL LIST |
2010-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRAHAM OLSEN / 06/05/2010 |
2009-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-09-23 |
update statutory_documents NC INC ALREADY ADJUSTED 29/02/08 |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
2009-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
1 THE EXCHANGE
BRENT CROSS GARDENS
LONDON
NW4 3RJ |
2009-02-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KIERON FARRY |
2009-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-12-01 |
update statutory_documents SECRETARY APPOINTED MR PETER GRAHAM OLSEN |
2008-12-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NICHOLAS ANSBRO |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFFREY CARROLL |
2008-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-04-09 |
update statutory_documents GBP NC 6875000/21875000
29/02/2008 |
2008-03-19 |
update statutory_documents DIRECTOR APPOINTED MATTHEW RICHARD GRAY |
2008-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
2006-10-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-26 |
update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
2004-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-03 |
update statutory_documents SECRETARY RESIGNED |
2003-10-06 |
update statutory_documents COMPANY NAME CHANGED
AURORA ENERGY LIMITED
CERTIFICATE ISSUED ON 06/10/03 |
2003-09-26 |
update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents COMPANY NAME CHANGED
QUANTUM ENERGY GROUP LIMITED
CERTIFICATE ISSUED ON 23/09/03 |
2003-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 |
2003-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2002-09-03 |
update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS |
2002-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2002-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-26 |
update statutory_documents SECRETARY RESIGNED |
2002-04-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/01 |
2002-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-15 |
update statutory_documents RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS |
2001-05-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2001-02-12 |
update statutory_documents NC INC ALREADY ADJUSTED
02/02/01 |
2001-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-12 |
update statutory_documents ADOPT ARTICLES 02/02/01 |
2001-01-19 |
update statutory_documents RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS; AMEND |
2001-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-19 |
update statutory_documents RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents SECRETARY RESIGNED |
2000-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/00 FROM:
19 BERKELEY STREET
LONDON
W1X 5AE |
2000-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-22 |
update statutory_documents ALTERARTICLES04/02/00 |
2000-01-24 |
update statutory_documents ADOPTARTICLES14/10/99 |
2000-01-24 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/10/99 |
2000-01-10 |
update statutory_documents RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS |
1999-12-02 |
update statutory_documents £ IC 17280/16380
14/10/99
£ SR 900@1=900 |
1999-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-01 |
update statutory_documents RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS; AMEND |
1999-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1999-07-14 |
update statutory_documents £ SR 720@1
30/06/98 |
1999-06-22 |
update statutory_documents POS 720X£1SHRS 30/06/98 |
1998-10-14 |
update statutory_documents RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS |
1998-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/97 FROM:
99 BISHOPSGATE
LONDON
EC2M 3YU |
1997-11-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/97 |
1997-10-17 |
update statutory_documents RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS |
1997-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-15 |
update statutory_documents £ NC 1000/500000
19/03/97 |
1997-04-15 |
update statutory_documents NC INC ALREADY ADJUSTED 19/03/97 |
1997-04-15 |
update statutory_documents ADOPT MEM AND ARTS 19/03/97 |
1997-04-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97 |
1997-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-11 |
update statutory_documents SECRETARY RESIGNED |
1997-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/97 FROM:
19 BERKELEY STREET
LONDON
W1X 5AE |
1997-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-31 |
update statutory_documents SECRETARY RESIGNED |
1996-12-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/04/97 |
1996-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/96 FROM:
3RD FLOOR
124-130 TABERNACLE STREET
LONDON
EC2A 4SD |
1996-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-25 |
update statutory_documents COMPANY NAME CHANGED
SPRING WALTER LIMITED
CERTIFICATE ISSUED ON 28/10/96 |
1996-08-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |