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)
16 Jan 2017 AA Full accounts made up to 31 March 2016
21 Dec 2016 CH01 Director's details changed for Mr Colm Jude James Murphy on 20 December 2016
16 Dec 2016 CH01 Director's details changed for Mr David Andrew Cullum on 16 December 2016
16 Dec 2016 CH01 Director's details changed for Mr Ronan Kilduff on 16 December 2016
06 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 41,000
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 41,000
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 15/12/2015
10 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
17 Dec 2015 TM02 Termination of appointment of the Old Rectory Secretarial Services Limited as a secretary on 16 December 2015
01 May 2015 SH10 Particulars of variation of rights attached to shares
22 Apr 2015 SH02 Statement of capital on 31 March 2015
  • GBP 11,000
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Premium approved 13/03/2015
01 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 11,600
21 Jan 2015 CH01 Director's details changed for Mr Ronan Kilduff on 21 January 2015
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AP01 Appointment of Mr Conrad Free as a director
11 Jun 2014 AP01 Appointment of Mr David Andrew Cullum as a director
09 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 11,600
21 Feb 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 March 2014
04 Feb 2014 AP01 Appointment of Mr Tony Kilduff as a director
04 Feb 2014 AP01 Appointment of Mr Colm Murphy as a director
09 May 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 11,000