ENTERGY EUROPE OPERATIONS LIMITED

Company Documents

DateDescription
02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE DEAN PEEBLES / 01/04/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRETT EUGENE GREEN / 30/09/2010

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRETT EUGENE GREEN / 12/06/2012

View Document

11/07/1111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 12/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE DEAN PEEBLES / 12/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRETT EUGENE GREEN / 12/06/2010

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRETT GREEN / 30/04/2009

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9JD

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 SHARES AGREEMENT OTC

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/09/0314 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED DAMHEAD CREEK HOLDING LIMITED CERTIFICATE ISSUED ON 18/05/03

View Document

07/02/037 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 11/12/02

View Document

24/12/0224 December 2002 � NC 40000000/80000000 11/

View Document

24/12/0224 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/12/0224 December 2002 MEMORANDUM OF ASSOCIATION

View Document

24/12/0224 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 27/08/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 AUDITOR'S RESIGNATION

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 AUDITOR'S RESIGNATION

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: G OFFICE CHANGED 07/07/00 LEVEL 14 2 GEORGE YARD LOMBARD STREET LONDON EC3V 9DH

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 S366A DISP HOLDING AGM 07/03/00

View Document

08/12/998 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NC INC ALREADY ADJUSTED 13/10/99

View Document

19/10/9919 October 1999 � NC 100/40000000 13/10/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 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