Advanced company searchLink opens in new window

GARLOGIE ENERGY CENTRE LIMITED

Company number 12073212

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-25
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