(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, October 2023
| accounts
|
Free Download
(58 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 5th, October 2023
| accounts
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2023-03-29
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-03-29 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-03-29 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-12-08 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(26 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(64 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 10th, November 2021
| accounts
|
Free Download
(27 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, November 2021
| accounts
|
Free Download
(55 pages)
|
(AD01) Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-11-10
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-23
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-09-23
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-09-23
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-09-23
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-09-23
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-23
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-24
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-24
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-02-24
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-24
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-08
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-17
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-09-17
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 11th, September 2020
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 16th, August 2019
| accounts
|
Free Download
(27 pages)
|
(CH01) On 2017-10-24 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-24 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 19th, July 2018
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 7th, July 2017
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: 2017-05-11
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-11
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-11
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-20
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 22nd, November 2016
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 15th, August 2016
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 17th, December 2015
| resolution
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, December 2015
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 2nd, December 2015
| resolution
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-10-04 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-03-31
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-03-31
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-03-31: 2232095.00 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
|
(TM01) Director appointment termination date: 2014-12-19
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-12-19
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-12-19
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-12-19
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-12-19
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-19
filed on: 9th, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2014-12-24
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed elgin energy 10 LIMITEDcertificate issued on 23/12/14
filed on: 23rd, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-04 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-10-30: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2014-10-31 to 2014-03-31
filed on: 21st, February 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-02-04
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-02-04
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-02-04
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-02-04
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2013
| incorporation
|
|