- Company Overview for MELKSHAM ENERGY CENTRE ONE LTD (09047132)
- Filing history for MELKSHAM ENERGY CENTRE ONE LTD (09047132)
- People for MELKSHAM ENERGY CENTRE ONE LTD (09047132)
- Charges for MELKSHAM ENERGY CENTRE ONE LTD (09047132)
- More for MELKSHAM ENERGY CENTRE ONE LTD (09047132)
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) |
---|---|---|---|
26 Nov 2024 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 1 November 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
05 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Jun 2024 | MR04 | Satisfaction of charge 090471320001 in full | |
30 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
30 Oct 2023 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 22 May 2023 | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Sep 2023 | PSC05 | Change of details for European Energy Development Limited as a person with significant control on 17 February 2023 | |
26 Jul 2023 | PSC05 | Change of details for Rivington Storage Limited as a person with significant control on 26 July 2023 | |
23 May 2023 | PSC05 | Change of details for Renewable Connections Storage Holdings Limited as a person with significant control on 22 May 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
12 May 2022 | AD01 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 12 May 2022 | |
21 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 21 March 2022
|
|
21 Mar 2022 | PSC02 | Notification of European Energy Development Limited as a person with significant control on 21 March 2022 | |
21 Mar 2022 | PSC07 | Cessation of European Energy Photovoltaics Limited as a person with significant control on 21 March 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from 3rd Floor, 141-145 Curtain Road London EC2A 3BX England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 10 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
16 Apr 2020 | AD01 | Registered office address changed from 4th Floor 28 Throgmorton Street London EC2N 2AN England to 3rd Floor, 141-145 Curtain Road London EC2A 3BX on 16 April 2020 | |
14 Feb 2020 | MR01 | Registration of charge 090471320002, created on 12 February 2020 | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|