Advanced company searchLink opens in new window

MERRIVALE ENERGY LIMITED

Company number 08798181

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 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
04 Nov 2024 PSC02 Notification of Merrivale Energy Holdings Limited as a person with significant control on 29 October 2024
04 Nov 2024 PSC07 Cessation of Paul Richard Chatterton as a person with significant control on 29 October 2024
04 Nov 2024 TM01 Termination of appointment of Mark Henry Chatterton as a director on 29 October 2024
04 Nov 2024 PSC07 Cessation of Mark Henry Chatterton as a person with significant control on 29 October 2024
30 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 2 December 2022
08 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 2 December 2021
08 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 2 December 2023
08 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,000
08 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,000
28 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/01/2024.
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/01/2024.
12 Dec 2022 PSC04 Change of details for Mr Paul Richard Chatterton as a person with significant control on 12 December 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Dec 2021 AD03 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW
10 Dec 2021 AD02 Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW
09 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/01/2024.
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates