Advanced company searchLink opens in new window

ENBRIDGE RAMPION UK LTD

Company number 09798117

Filter by category

Filter by category


Confirmation statement filters

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)
04 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
16 Sep 2019 AA Full accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
02 Jul 2018 AA Full accounts made up to 31 December 2017
15 May 2018 TM01 Termination of appointment of Martin Langham as a director on 14 May 2018
10 May 2018 SH20 Statement by Directors
10 May 2018 SH19 Statement of capital on 10 May 2018
  • GBP 266,983,405
10 May 2018 CAP-SS Solvency Statement dated 26/04/18
10 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 May 2018 AP01 Appointment of Mr Martin Langham as a director on 29 April 2018
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 302,983,405
11 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
30 Jun 2017 AA Full accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
05 Apr 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
04 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 83,829,751
30 Oct 2015 CERTNM Company name changed enbridge rampion uk LIMITED\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-28
30 Oct 2015 CONNOT Change of name notice
28 Oct 2015 TM01 Termination of appointment of Dentons Directors Limited as a director on 28 October 2015
28 Oct 2015 TM01 Termination of appointment of Peter Charles Cox as a director on 28 October 2015
28 Oct 2015 AP01 Appointment of Mr Ian Robert Mcfeely as a director on 28 October 2015
28 Oct 2015 AP01 Appointment of Mr Vincent Guy Julier as a director on 28 October 2015
28 Oct 2015 AP01 Appointment of Mr Andrew Clive Buglass as a director on 28 October 2015
26 Oct 2015 CERTNM Company name changed snrdco 3210 LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
28 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-28
  • GBP 1