Advanced company searchLink opens in new window

ELGIN ENERGY HOLDINGS LIMITED

Company number 07181686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
10 Feb 2021 MR01 Registration of charge 071816860003, created on 4 February 2021
12 Jan 2021 PSC07 Cessation of Portsun Limietd as a person with significant control on 21 September 2017
09 Jan 2021 AA Accounts for a small company made up to 31 March 2020
24 Jun 2020 AP01 Appointment of Mr Gordon Fergus Mcelroy as a director on 24 April 2020
02 Jun 2020 TM01 Termination of appointment of Colm Jude James Murphy as a director on 28 May 2020
18 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
22 Jan 2020 MR01 Registration of charge 071816860002, created on 1 January 2020
14 Jan 2020 CH01 Director's details changed for Mr Tony Kilduff on 14 January 2020
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
17 Jun 2019 MR01 Registration of charge 071816860001, created on 6 June 2019
18 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2019 PSC02 Notification of Belgrave Square Holdings Uk Limited as a person with significant control on 19 September 2018
08 Mar 2019 PSC07 Cessation of Shelbourne Investments Aps as a person with significant control on 19 September 2018
08 Mar 2019 PSC02 Notification of Belgrave Square Holdings Uk Limited as a person with significant control on 19 September 2018
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
10 Aug 2018 CH01 Director's details changed for Mr Ronan Kilduff on 10 August 2018
22 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
20 Nov 2017 SH20 Statement by Directors
20 Nov 2017 SH19 Statement of capital on 20 November 2017
  • GBP 11,000
20 Nov 2017 CAP-SS Solvency Statement dated 21/09/17
20 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
22 Mar 2017 CS01 Confirmation statement made on 30 June 2016 with updates