CH01 |
On 2024/02/28 director's details were changed
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/02/28 director's details were changed
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/02/28 director's details were changed
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/11/21 director's details were changed
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 24th, July 2023
|
accounts |
Free Download
(34 pages)
|
TM01 |
2023/07/15 - the day director's appointment was terminated
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/15.
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/12/01 director's details were changed
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 2nd, August 2022
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director appointment on 2022/06/01.
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/06/01 - the day director's appointment was terminated
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 20th, July 2021
|
accounts |
Free Download
(33 pages)
|
CH01 |
On 2020/12/30 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 23rd, June 2020
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director appointment on 2020/01/24.
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/01/24 - the day director's appointment was terminated
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/24.
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/12/27 director's details were changed
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 2nd, July 2019
|
accounts |
Free Download
(34 pages)
|
TM01 |
2018/12/06 - the day director's appointment was terminated
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/06.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 12th, July 2018
|
accounts |
Free Download
(31 pages)
|
AD01 |
Address change date: 2017/10/23. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Previous address: 235 Old Marylebone Road London NW1 5QT England
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 18th, July 2017
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 31st, October 2016
|
accounts |
Free Download
(31 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 235 Old Marylebone Road London NW1 5QT
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
TM02 |
2016/07/01 - the day secretary's appointment was terminated
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/07/01. New Address: 235 Old Marylebone Road London NW1 5QT. Previous address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 25 Southampton Buildings London WC2A 1AL. Previous address: 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/03/21 - the day director's appointment was terminated
filed on: 21st, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/03/15 - the day director's appointment was terminated
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/03/15 - the day director's appointment was terminated
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/15.
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 4th Floor 5 Chancery Lane London WC2A 1LG
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2015/12/04
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/04. New Address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA. Previous address: 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/04 with full list of members
filed on: 12th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/12
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 23rd, June 2015
|
accounts |
Free Download
(30 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, May 2015
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, May 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on 2015/04/21.
filed on: 21st, April 2015
|
officers |
|
AP01 |
New director appointment on 2015/04/21.
filed on: 21st, April 2015
|
officers |
|
TM01 |
2015/04/21 - the day director's appointment was terminated
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/04/21 - the day director's appointment was terminated
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2014/10/21 - the day director's appointment was terminated
filed on: 28th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/04 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/20
|
capital |
|
AP01 |
New director appointment on 2014/08/21.
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed elgin energy 9 LIMITEDcertificate issued on 30/07/14
filed on: 30th, July 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, July 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/07/30
filed on: 30th, July 2014
|
resolution |
|
AP01 |
New director appointment on 2014/06/27.
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/06/27 - the day director's appointment was terminated
filed on: 27th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/27.
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/06/27 - the day director's appointment was terminated
filed on: 27th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/06/27 - the day director's appointment was terminated
filed on: 27th, June 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/01/28 director's details were changed
filed on: 13th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/02/11 - the day director's appointment was terminated
filed on: 11th, February 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/10/31
filed on: 7th, February 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
2014/02/07 - the day director's appointment was terminated
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/07 from the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom
filed on: 7th, February 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/02/07 - the day director's appointment was terminated
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/02/07 - the day director's appointment was terminated
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2014/02/07
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/16.
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2013
|
incorporation |
|