- Company Overview for MERRIVALE ENERGY LIMITED (08798181)
- Filing history for MERRIVALE ENERGY LIMITED (08798181)
- People for MERRIVALE ENERGY LIMITED (08798181)
- Charges for MERRIVALE ENERGY LIMITED (08798181)
- Registers for MERRIVALE ENERGY LIMITED (08798181)
- More for MERRIVALE ENERGY LIMITED (08798181)
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
|
|
08 Jan 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 December 2013
|
|
28 Dec 2023 | CS01 |
Confirmation statement made on 2 December 2023 with no updates
|
|
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
|
|
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
|
|
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 |