Advanced company searchLink opens in new window

SOUTHMOOR ENERGY CENTRE LIMITED

Company number 11725119

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)
18 Mar 2024 AD01 Registered office address changed from Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to 5 Brayford Square London E1 0SG on 18 March 2024
13 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
04 Sep 2023 AA Micro company accounts made up to 31 March 2023
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
22 Apr 2021 MR01 Registration of charge 117251190001, created on 8 April 2021
16 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
07 Sep 2020 AP03 Appointment of Mr Davendar Meseck as a secretary on 19 August 2020
07 Sep 2020 AP01 Appointment of Mr Davendar Meseck as a director on 19 August 2020
07 Sep 2020 AP01 Appointment of Mrs Wenyuan Qin as a director on 19 August 2020
07 Sep 2020 PSC02 Notification of Beta Southmoor Ltd as a person with significant control on 19 August 2020
07 Sep 2020 PSC07 Cessation of Peel L&P Holdings (Uk) Limited as a person with significant control on 19 August 2020
07 Sep 2020 TM01 Termination of appointment of John Whittaker as a director on 19 August 2020
07 Sep 2020 TM01 Termination of appointment of John Alexander Schofield as a director on 19 August 2020
07 Sep 2020 TM01 Termination of appointment of Neil Lees as a director on 19 August 2020
07 Sep 2020 TM01 Termination of appointment of Myles Howard Kitcher as a director on 19 August 2020
07 Sep 2020 TM02 Termination of appointment of Neil Lees as a secretary on 19 August 2020
07 Sep 2020 AD01 Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 7 September 2020
28 Feb 2020 PSC05 Change of details for Peel Holdings Land and Property (Uk) Limited as a person with significant control on 26 February 2020
10 Jan 2020 TM01 Termination of appointment of Peter John Hosker as a director on 19 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
11 Jan 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020