AP01 |
New director appointment on 2024/04/30.
filed on: 30th, April 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/04/30
filed on: 30th, April 2024
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL England at an unknown date to Suite 7 Aurora House,Deltic Avenue, Rooksley Milton Keynes MK13 8LW
filed on: 3rd, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Percivals Barn Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England on 2024/02/28 to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW
filed on: 28th, February 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/08/31
filed on: 14th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 27th, July 2023
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2022/08/15
filed on: 25th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/15.
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor, 20 Fenchurch Street London EC3M 3BY England on 2022/07/27 to Percivals Barn Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL
filed on: 27th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL England on 2022/07/01 to 5th Floor, 20 Fenchurch Street London EC3M 3BY
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor, 20 Fenchurch Street London EC3M 3BY England on 2022/07/01 to 5th Floor, 20 Fenchurch Street London EC3M 3BY
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 13th, June 2022
|
accounts |
Free Download
(14 pages)
|
TM02 |
Secretary's appointment terminated on 2021/08/23
filed on: 25th, August 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/04/25 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/04/25 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 25th, May 2021
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2021/05/25 director's details were changed
filed on: 25th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/10/02 director's details were changed
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/12/21 director's details were changed
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, November 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, November 2020
|
incorporation |
Free Download
(19 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 13th, October 2020
|
accounts |
Free Download
(16 pages)
|
CH03 |
On 2020/02/03 secretary's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/01/20 director's details were changed
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019/12/20, company appointed a new person to the position of a secretary
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/20.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/20.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/25 director's details were changed
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/25 director's details were changed
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/25 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/25 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/25 director's details were changed
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 28th, August 2019
|
accounts |
Free Download
(16 pages)
|
AD02 |
Single Alternative Inspection Location changed from 22 Chancery Lane London WC2A 1LS England at an unknown date to Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Chancery Lane London WC2A 1LS on 2019/03/14 to Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/01/31 director's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 3rd, October 2018
|
accounts |
Free Download
(20 pages)
|
AD02 |
Single Alternative Inspection Location changed from Burdett House 15-16 Buckingham Street London WC2N 6DU England at an unknown date to 22 Chancery Lane London WC2A 1LS
filed on: 12th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 2nd, October 2017
|
accounts |
Free Download
(23 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Burdett House 15-16 Buckingham Street London WC2N 6DU
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/01/19 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/01/19 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/10/20
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/10/20
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/20.
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/20.
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 4th, July 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/05
filed on: 1st, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/01
|
capital |
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/03/31.
filed on: 9th, December 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 7th, December 2015
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2015/10/09.
filed on: 19th, November 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/10/09
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/09.
filed on: 19th, November 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/10/09
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/10/09
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/10/09
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2015/11/03 to 22 Chancery Lane London WC2A 1LS
filed on: 3rd, November 2015
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed elgin energy 11 LIMITEDcertificate issued on 21/10/15
filed on: 21st, October 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, October 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/06
filed on: 7th, October 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/05
filed on: 1st, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/01
|
capital |
|
CH01 |
On 2015/01/21 director's details were changed
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2014
|
incorporation |
Free Download
(28 pages)
|