- Company Overview for NEWBRIDGE ENERGY LTD (08228505)
- Filing history for NEWBRIDGE ENERGY LTD (08228505)
- People for NEWBRIDGE ENERGY LTD (08228505)
- Charges for NEWBRIDGE ENERGY LTD (08228505)
- More for NEWBRIDGE ENERGY LTD (08228505)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 25 September 2023 | |
09 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
10 Oct 2023 | CS01 |
Confirmation statement made on 25 September 2023 with no updates
|
|
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Aug 2023 | AP01 | Appointment of Mr Jonathan Ross Watson as a director on 19 July 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Simon John Bullock as a director on 24 July 2023 | |
06 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
19 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
23 Aug 2022 | CH01 | Director's details changed for Mr Richard Anthony Errington on 16 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Peter Mills as a director on 16 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Richard Anthony Errington as a director on 16 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Nicholas Robert William Ross as a director on 16 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Philip John Davies as a director on 16 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Simon John Bullock as a director on 16 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Andrew Smith as a director on 16 August 2022 | |
22 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2022 | AD01 | Registered office address changed from Blazers Fuels Brickfield Lane Denbigh Road Ruthin Denbighshire LL15 2TN to Clifton Moor Clifton Penrith CA10 2EY on 19 August 2022 | |
19 Aug 2022 | MR01 | Registration of charge 082285050003, created on 16 August 2022 | |
18 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 16 August 2022
|
|
18 Aug 2022 | PSC02 | Notification of Blazers Group Limited as a person with significant control on 16 August 2022 | |
18 Aug 2022 | PSC07 | Cessation of Iona Environmental Infrastructure 2 Lp as a person with significant control on 16 August 2022 | |
18 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 16 August 2022
|