(CH01) On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(35 pages)
|
(TM01) Director's appointment terminated on 15th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(35 pages)
|
(TM01) Director's appointment terminated on 1st June 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2022
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(34 pages)
|
(CH01) On 30th December 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(33 pages)
|
(AP01) New director was appointed on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 27th December 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD04) Location of company register(s) has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN at an unknown date
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on 6th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(33 pages)
|
(AD01) Change of registered address from 235 Old Marylebone Road London NW1 5QT England on 23rd October 2017 to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(33 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(31 pages)
|
(AD04) Location of company register(s) has been changed to 235 Old Marylebone Road London NW1 5QT at an unknown date
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st July 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom on 1st July 2016 to 235 Old Marylebone Road London NW1 5QT
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom at an unknown date to 25 Southampton Buildings London WC2A 1AL
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st March 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th February 2016: 100.00 GBP
capital
|
|
(CH04) Secretary's details changed on 4th December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG at an unknown date
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 4th December 2015 to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 21st, May 2015
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 21st, May 2015
| incorporation
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 21st April 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st April 2015
filed on: 21st, April 2015
| officers
|
|
(AP01) New director was appointed on 21st April 2015
filed on: 21st, April 2015
| officers
|
|
(TM01) Director's appointment terminated on 21st April 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th January 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 21st October 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th August 2014: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th July 2014
filed on: 30th, July 2014
| resolution
|
|
(CERTNM) Company name changed elgin energy 7 LIMITEDcertificate issued on 30/07/14
filed on: 30th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, July 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 28th January 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP04) On 11th February 2014, company appointed a new person to the position of a secretary
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th January 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 16th January 2014
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st January 2014 to 31st December 2013
filed on: 9th, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(20 pages)
|