Advanced company searchLink opens in new window

SEALAND MANOR ENERGY CENTRE LIMITED

Company number 13868855

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)
06 Feb 2025 CS01 Confirmation statement made on 23 January 2025 with updates
27 Sep 2024 AA Accounts for a small company made up to 31 December 2023
05 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
06 Nov 2023 AD01 Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 6 November 2023
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Aug 2023 PSC05 Change of details for European Energy Uk Limited as a person with significant control on 7 June 2023
20 Jul 2023 PSC02 Notification of Rivington Bess Limited as a person with significant control on 7 June 2023
20 Jul 2023 PSC07 Cessation of Renewable Connections Developments Limited as a person with significant control on 7 June 2023
08 Jun 2023 PSC05 Change of details for Renewable Connections Developments Limited as a person with significant control on 7 June 2023
08 Jun 2023 PSC02 Notification of European Energy Uk Limited as a person with significant control on 7 June 2023
07 Jun 2023 AP01 Appointment of Mr Thorvald Spanggaard as a director on 7 June 2023
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 200
07 Jun 2023 MR01 Registration of charge 138688550001, created on 7 June 2023
23 May 2023 CH01 Director's details changed for Mr Michael John Hughes on 22 May 2023
23 May 2023 PSC05 Change of details for Renewable Connections Developments Limited as a person with significant control on 22 May 2023
22 May 2023 AD01 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 22 May 2023
20 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2023 MA Memorandum and Articles of Association
01 May 2023 CERTNM Company name changed sealand manor LIMITED\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
17 Apr 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
26 Oct 2022 PSC05 Change of details for Renewable Connections Development Limited as a person with significant control on 26 October 2022
22 Sep 2022 CERTNM Company name changed curtain road developments 7 LIMITED\certificate issued on 22/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-21
24 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-24
  • GBP 100