- Company Overview for EARNSIDE ENERGY LIMITED (07251939)
- Filing history for EARNSIDE ENERGY LIMITED (07251939)
- People for EARNSIDE ENERGY LIMITED (07251939)
- Charges for EARNSIDE ENERGY LIMITED (07251939)
- More for EARNSIDE ENERGY LIMITED (07251939)
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) |
---|---|---|---|
29 Apr 2019 | TM01 | Termination of appointment of James Alexander Waldorf Astor as a director on 11 April 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from Suite 3 Chestnut House 46 Halliwell Street Chorley PR7 2AL England to 86 3rd Floor 86 Brook Street London W1K 5AY on 25 April 2019 | |
24 Apr 2019 | TM02 | Termination of appointment of Tanja Willis as a secretary on 11 April 2019 | |
02 Nov 2018 | MR01 | Registration of charge 072519390002, created on 26 October 2018 | |
20 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Aug 2018 | CH03 | Secretary's details changed for Mrs Tanja Willis on 10 August 2018 | |
29 Jul 2018 | AD01 | Registered office address changed from C/O Powerhouse Management Limited Chorley Buisness and Technology Centre Office 6 Reception Block East Terrace, Euxton Lane, Euxton Chorley Lancashire PR7 6TE England to Suite 3 Chestnut House 46 Halliwell Street Chorley PR7 2AL on 29 July 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Michael Fishwick on 14 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
12 Jul 2017 | PSC02 | Notification of Powerhouse Management Limited as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC02 | Notification of Albion Capital Group Llp as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
20 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
13 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 Oct 2015 | CERTNM |
Company name changed teg biogas (perth) LIMITED\certificate issued on 01/10/15
|
|
20 Jul 2015 | AP01 | Appointment of Mr Henry Julian Aglionby Stanford as a director on 24 June 2015 | |
20 Jul 2015 | AP03 | Appointment of Mrs Tanja Willis as a secretary on 24 June 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of David Gudgin as a director on 24 June 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA to C/O Powerhouse Management Limited Chorley Buisness and Technology Centre Office 6 Reception Block East Terrace, Euxton Lane, Euxton Chorley Lancashire PR7 6TE on 22 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
31 Oct 2014 | AP01 | Appointment of Mr James Alexander Waldorf Astor as a director on 30 September 2014 |