Advanced company searchLink opens in new window

MONTREATHMONT ENERGY CENTRE LIMITED

Company number 12988209

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)
08 Jan 2024 CS01 Confirmation statement made on 1 November 2023 with updates
30 Nov 2023 AA Accounts for a small company made up to 31 December 2022
13 Apr 2023 MR04 Satisfaction of charge 129882090001 in full
03 Apr 2023 PSC07 Cessation of European Energy Development Limited as a person with significant control on 31 March 2023
03 Apr 2023 PSC07 Cessation of Rivington Solar Limited as a person with significant control on 31 March 2023
03 Apr 2023 TM01 Termination of appointment of Thorvald Spanggaard as a director on 31 March 2023
03 Apr 2023 TM01 Termination of appointment of Andrew Jonathan Charles Newman as a director on 31 March 2023
03 Apr 2023 PSC02 Notification of Evc Kilt Limited as a person with significant control on 31 March 2023
03 Apr 2023 AP01 Appointment of Mazen Abouchakra as a director on 31 March 2023
03 Apr 2023 AP01 Appointment of Carlos Piñar Celestino as a director on 31 March 2023
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
10 Oct 2022 PSC05 Change of details for Renewable Connections Solar Holdings Limited as a person with significant control on 10 October 2022
01 Aug 2022 AA Accounts for a small company made up to 31 December 2021
05 May 2022 AD01 Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 5 May 2022
17 Feb 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
17 Feb 2022 AD01 Registered office address changed from 141-145 Curtain Road London EC2A 3BX England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 17 February 2022
10 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
10 Nov 2021 SH08 Change of share class name or designation
10 Nov 2021 SH10 Particulars of variation of rights attached to shares
01 Nov 2021 MR01 Registration of charge 129882090001, created on 25 October 2021
07 Oct 2021 AP01 Appointment of Mr Thorvald Spanggaard as a director on 7 October 2021
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 2
27 Sep 2021 MA Memorandum and Articles of Association
27 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2021 PSC02 Notification of European Energy Development Limited as a person with significant control on 23 September 2021