- Company Overview for THIRD ENERGY ONSHORE LIMITED (04946049)
- Filing history for THIRD ENERGY ONSHORE LIMITED (04946049)
- People for THIRD ENERGY ONSHORE LIMITED (04946049)
- Charges for THIRD ENERGY ONSHORE LIMITED (04946049)
- More for THIRD ENERGY ONSHORE LIMITED (04946049)
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) |
---|---|---|---|
13 Mar 2025 | PSC05 | Change of details for Ceraphi Ltd as a person with significant control on 24 February 2025 | |
13 Mar 2025 | CH01 | Director's details changed for Mr Glynn Gary Williams on 24 February 2025 | |
12 Mar 2025 | AD01 | Registered office address changed from R2 Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE England to Ceraphi House Unit R2, Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE on 12 March 2025 | |
12 Mar 2025 | CH01 | Director's details changed for Mr Karl Yvan Farrow on 24 February 2025 | |
26 Feb 2025 | CH01 | Director's details changed for Mr Glynn Gary Williams on 24 February 2025 | |
25 Feb 2025 | CH01 | Director's details changed for Mr Karl Yvan Farrow on 24 February 2025 | |
25 Feb 2025 | PSC05 | Change of details for Ceraphi Ltd as a person with significant control on 24 February 2025 | |
25 Feb 2025 | AD01 | Registered office address changed from Keyword House Viking Road Great Yarmouth NR31 0NU England to R2 Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE on 25 February 2025 | |
29 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
29 Oct 2024 | PSC05 | Change of details for Ceraphi Ltd as a person with significant control on 29 October 2024 | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Feb 2024 | TM01 | Termination of appointment of Steven Paul Mason as a director on 7 February 2024 | |
21 Feb 2024 | PSC02 | Notification of Ceraphi Ltd as a person with significant control on 4 February 2024 | |
21 Feb 2024 | PSC07 | Cessation of Cel Spv1 as a person with significant control on 4 February 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | AP01 | Appointment of Mr Steven Paul Mason as a director on 24 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr Glynn Gary Williams as a director on 24 August 2023 | |
04 Aug 2023 | PSC02 | Notification of Cel Spv1 as a person with significant control on 21 July 2023 | |
04 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 4 August 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Shaun James Zablocki as a director on 21 July 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Steven Paul Mason as a director on 21 July 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Russell Hoare as a director on 21 July 2023 | |
04 Aug 2023 | AP01 | Appointment of Mr Karl Yvan Farrow as a director on 21 July 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from 3 Parkland Close Sevenoaks TN13 1SL England to Keyword House Viking Road Great Yarmouth NR31 0NU on 4 August 2023 |