Advanced company searchLink opens in new window

MYRIAD CEG LIMITED

Company number 04391926

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Apr 2012 CERTNM Company name changed myriad ceg biomass LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
12 Apr 2012 CONNOT Change of name notice
13 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
03 Jan 2012 AA Full accounts made up to 31 March 2011
27 Sep 2011 TM01 Termination of appointment of Steven Edmund as a director
28 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 March 2010
21 Jun 2011 AUD Auditor's resignation
23 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
15 Mar 2011 CERTNM Company name changed rural energy LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
15 Mar 2011 CONNOT Change of name notice
22 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2011 CH01 Director's details changed for Paul Clark on 29 December 2010
11 Jan 2011 CH01 Director's details changed for Mr Jonathan Giles Macartney Wates on 29 December 2010
11 Jan 2011 AP01 Appointment of Mr Steven Edmund as a director
10 Jan 2011 AP01 Appointment of Mr Harry William Terry Pepper as a director
10 Jan 2011 TM01 Termination of appointment of Richard Harvey as a director
10 Jan 2011 TM02 Termination of appointment of Richard Harvey as a secretary
10 Jan 2011 AD01 Registered office address changed from , Manor Farm, Owston, Oakham, Rutland, LE15 8DH on 10 January 2011
18 Aug 2010 AA Accounts for a small company made up to 31 March 2010
30 Jun 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2,997
19 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2011.
19 May 2010 CH01 Director's details changed for Paul Clark on 1 October 2009
13 Apr 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
05 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Nov 2009 AA Accounts for a small company made up to 31 August 2009