About

Registered Number: 04370508
Date of Incorporation: 08/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Level 3, 55 Drury Lane, London, WC2B 5SQ,

 

Calenergy Gas Ltd was founded on 08 February 2002, it's status is listed as "Active". The companies director is listed as Armstrong, Graeme Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Graeme Daniel 03 June 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CH01 - Change of particulars for director 17 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 10 July 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 February 2017
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 15 February 2016
CH03 - Change of particulars for secretary 15 February 2016
CH01 - Change of particulars for director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AD01 - Change of registered office address 08 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 12 July 2011
CH01 - Change of particulars for director 04 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP03 - Appointment of secretary 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AR01 - Annual Return 11 March 2010
AP01 - Appointment of director 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 11 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
363s - Annual Return 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
287 - Change in situation or address of Registered Office 28 March 2002
225 - Change of Accounting Reference Date 28 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.