WASTE TO ENERGY (GP) LIMITED

06914227
4TH FLOOR, STANHOPE HOUSE 47 PARK LANE LONDON ENGLAND W1K 1PR

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 7 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 accounts Annual Accounts 7 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 29 Buy now
26 Jun 2021 accounts Annual Accounts 26 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Annual Accounts 24 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 24 Buy now
04 Jul 2018 officers Appointment of director (Mr Tim Mckechnie) 2 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 23 Buy now
14 Jun 2017 accounts Annual Accounts 23 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jul 2016 accounts Annual Accounts 22 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
21 Jun 2016 officers Change of particulars for corporate secretary (Property Secretaries Limited) 1 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2015 accounts Annual Accounts 23 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
09 Jun 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 accounts Annual Accounts 27 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 officers Termination of appointment of director (Andrew Grieve) 1 Buy now
07 Jan 2013 officers Termination of appointment of director (Diane Suter) 1 Buy now
02 Jan 2013 accounts Annual Accounts 22 Buy now
21 Jun 2012 annual-return Annual Return 6 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
27 May 2011 annual-return Annual Return 6 Buy now
27 May 2011 officers Change of particulars for director (Mr Afshin Taraz) 2 Buy now
27 May 2011 officers Change of particulars for director (Mr Andrew David Grieve) 2 Buy now
27 May 2011 officers Change of particulars for director (Ms Diane Elizabeth Suter) 2 Buy now
27 May 2011 officers Change of particulars for director (Mr Michael John Chicken) 2 Buy now
27 May 2011 officers Change of particulars for director (Mr Kelvin Deon Gray) 2 Buy now
27 May 2011 officers Change of particulars for director (Martin Michael Heffernan) 2 Buy now
27 May 2011 officers Change of particulars for corporate secretary (Property Secretaries Limited) 2 Buy now
13 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Oct 2010 accounts Annual Accounts 4 Buy now
28 May 2010 annual-return Annual Return 7 Buy now
28 May 2010 officers Change of particulars for corporate secretary (Property Secretaries Limited) 2 Buy now
28 May 2009 accounts Accounting reference date shortened from 31/05/2010 to 05/04/2010 1 Buy now
22 May 2009 incorporation Incorporation Company 15 Buy now