- Company Overview for GARLOGIE ENERGY CENTRE LIMITED (12073212)
- Filing history for GARLOGIE ENERGY CENTRE LIMITED (12073212)
- People for GARLOGIE ENERGY CENTRE LIMITED (12073212)
- More for GARLOGIE ENERGY CENTRE LIMITED (12073212)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
07 Nov 2023 | PSC02 | Notification of Rivington Storage Limited as a person with significant control on 6 November 2023 | |
07 Nov 2023 | PSC07 | Cessation of Rivington Bess Limited as a person with significant control on 6 November 2023 | |
07 Nov 2023 | CERTNM |
Company name changed curtain road developments 13 LIMITED\certificate issued on 07/11/23
|
|
19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
31 Jul 2023 | PSC02 | Notification of Rivington Bess Limited as a person with significant control on 31 July 2023 | |
31 Jul 2023 | PSC07 | Cessation of Rivington Energy Limited as a person with significant control on 31 July 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
22 Jun 2023 | CERTNM |
Company name changed helio-rcd developments LIMITED\certificate issued on 22/06/23
|
|
16 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 May 2023 | CH01 | Director's details changed for Mr Michael John Hughes on 23 May 2023 | |
19 May 2023 | AD01 | Registered office address changed from 141-145 Curtain Road London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023 | |
29 Mar 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 | |
08 Mar 2023 | PSC07 | Cessation of Michael John Hughes as a person with significant control on 8 March 2023 | |
08 Mar 2023 | PSC02 | Notification of Rivington Energy Limited as a person with significant control on 8 March 2023 | |
27 Jan 2023 | CERTNM |
Company name changed curtain road developments 13 LIMITED\certificate issued on 27/01/23
|
|
08 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
08 Jul 2022 | CERTNM |
Company name changed sgl lending LIMITED\certificate issued on 08/07/22
|
|
07 Jul 2022 | AP01 | Appointment of Mr Michael John Hughes as a director on 26 June 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Helen Robinson as a director on 25 June 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Christopher Hamilton Carlson as a director on 25 June 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Michael John Hughes as a director on 21 April 2022 |