- Company Overview for TETHRA ENERGY LIMITED (08591709)
- Filing history for TETHRA ENERGY LIMITED (08591709)
- People for TETHRA ENERGY LIMITED (08591709)
- More for TETHRA ENERGY LIMITED (08591709)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
14 Apr 2021 | TM01 | Termination of appointment of Jean Alison Harper as a director on 1 April 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Richard Harper as a director on 1 April 2021 | |
14 Apr 2021 | PSC04 | Change of details for Ms Helen Mary Edwards as a person with significant control on 1 April 2021 | |
14 Apr 2021 | PSC07 | Cessation of Richard Harper as a person with significant control on 1 April 2021 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jul 2020 | PSC07 | Cessation of Richard Harper as a person with significant control on 14 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
19 Feb 2019 | AD01 | Registered office address changed from Harlequin House Clayton Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RP to The Old Grammar School Hallgate Hexham NE46 1XD on 19 February 2019 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
26 Apr 2017 | CH01 | Director's details changed for Professor Michael John Whitaker on 26 April 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mrs Jean Alison Harper on 26 April 2017 | |
26 Apr 2017 | CH03 | Secretary's details changed for Helen Mary Edwards on 26 April 2017 |