ENFINIUM SKELTON GRANGE HOLDINGS LIMITED
Company number 11919976
- Company Overview for ENFINIUM SKELTON GRANGE HOLDINGS LIMITED (11919976)
- Filing history for ENFINIUM SKELTON GRANGE HOLDINGS LIMITED (11919976)
- People for ENFINIUM SKELTON GRANGE HOLDINGS LIMITED (11919976)
- Charges for ENFINIUM SKELTON GRANGE HOLDINGS LIMITED (11919976)
- More for ENFINIUM SKELTON GRANGE HOLDINGS LIMITED (11919976)
| 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) |
|---|---|---|---|
| 26 Nov 2025 | AP01 | Appointment of Mr Michael Craig Maudsley as a director on 26 November 2025 | |
| 23 Sep 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 29 Apr 2025 | CS01 | Confirmation statement made on 27 March 2025 with no updates | |
| 26 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
| 12 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 31 Mar 2023 | TM01 | Termination of appointment of Mark Edward Macleod Corben as a director on 31 March 2023 | |
| 29 Mar 2023 | AP01 | Appointment of Mrs Jennifer Rachel Harrison as a director on 13 March 2023 | |
| 27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
| 25 Jan 2023 | AP01 | Appointment of Mr Simon Nicholas Forshaw as a director on 19 January 2023 | |
| 24 Jan 2023 | TM01 | Termination of appointment of Tamer Jeral as a director on 19 January 2023 | |
| 06 Jul 2022 | PSC05 | Change of details for Enfinium Developments Limited as a person with significant control on 17 June 2021 | |
| 05 Jul 2022 | PSC02 | Notification of Enfinium Energy 2 Limited as a person with significant control on 17 June 2021 | |
| 29 Jun 2022 | PSC05 | Change of details for Enfinium Energy Limited as a person with significant control on 17 June 2021 | |
| 21 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 05 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
| 02 Feb 2022 | PSC05 | Change of details for Multifuel Energy 2 Limited as a person with significant control on 21 May 2021 | |
| 02 Feb 2022 | AD01 | Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2 February 2022 | |
| 16 Sep 2021 | AP01 | Appointment of Mrs Georgina Sheila Williams as a director on 14 September 2021 | |
| 16 Sep 2021 | AP01 | Appointment of Mr Tamer Jeral as a director on 14 September 2021 | |
| 16 Sep 2021 | TM01 | Termination of appointment of Julia Watsford as a director on 14 September 2021 | |
| 11 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 29 Jul 2021 | MA | Memorandum and Articles of Association | |
| 29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
| 07 Jul 2021 | MR01 | Registration of charge 119199760001, created on 7 July 2021 |