SEALAND MANOR ENERGY CENTRE LIMITED
Company number 13868855
- Company Overview for SEALAND MANOR ENERGY CENTRE LIMITED (13868855)
- Filing history for SEALAND MANOR ENERGY CENTRE LIMITED (13868855)
- People for SEALAND MANOR ENERGY CENTRE LIMITED (13868855)
- Charges for SEALAND MANOR ENERGY CENTRE LIMITED (13868855)
- More for SEALAND MANOR ENERGY CENTRE LIMITED (13868855)
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
|
|
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
|
|
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
|
|
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
|
|
24 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-24
|