CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

15/06/2515 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

10/06/2410 June 2024 Appointment of Mr Christian Andrew Stella as a director on 2024-06-03

View Document

10/06/2410 June 2024 Termination of appointment of Gregory Craig Mckenna as a director on 2024-06-03

View Document

16/05/2416 May 2024 Termination of appointment of Michael Dennis as a director on 2024-05-07

View Document

16/05/2416 May 2024 Appointment of Mr Christopher John Lockhart White as a director on 2024-05-07

View Document

28/02/2428 February 2024 Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023 Statement of capital on 2023-12-01

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

16/10/2316 October 2023 Appointment of Mr James Michael Dickinson as a director on 2023-10-02

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Ailsa Zoya Longmuir as a director on 2023-06-26

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

09/11/219 November 2021 Appointment of Miss Ailsa Zoya Longmuir as a director on 2021-10-01

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED CENTRICA RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON REDFERN

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KOCH DE GOOREYND

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE MURPHY

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MARK TAYLOR

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR PETER KOCH DE GOOREYND

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY EVANS

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR TERENCE COLUMBA MURPHY

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR JOHN EDWARD KNIGHT

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED GREGORY ALAN EVANS

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 20/02/2013

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED SIMON PATRICK REDFERN

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CROWTHER

View Document

05/04/125 April 2012 DIRECTOR APPOINTED RICHARD MATTHEW MCCORD

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WHEELER

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED DAVID ANTHONY JAMES CROWTHER

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED THOMAS HINTON

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 12/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 07/05/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WHEELER / 03/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010

View Document

18/02/1018 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1015 January 2010 ADOPT ARTICLES 14/12/2009

View Document

10/01/1010 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 17/12/2009

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED GRAEME STUART COLLINSON

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GARSTANG

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0422 June 2004 NC INC ALREADY ADJUSTED 27/04/04

View Document

22/06/0422 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0422 June 2004 £ NC 100/5000 27/04/0

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED CENTRICA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/038 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HA

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 S366A DISP HOLDING AGM 26/09/97

View Document

01/10/971 October 1997 S252 DISP LAYING ACC 26/09/97

View Document

01/10/971 October 1997 EXEMPTION FROM APPOINTING AUDITORS 26/09/97

View Document

01/10/971 October 1997 S386 DISP APP AUDS 26/09/97

View Document

30/09/9730 September 1997 EXEMPTION FROM APPOINTING AUDITORS 25/09/97

View Document

30/09/9730 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 S366A DISP HOLDING AGM 25/09/97

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 S386 DISP APP AUDS 25/09/97

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

30/09/9730 September 1997 S252 DISP LAYING ACC 25/09/97

View Document

31/01/9731 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

04/11/964 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company