Advanced company searchLink opens in new window

EARNSIDE ENERGY LIMITED

Company number 07251939

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)
24 Apr 2019 TM02 Termination of appointment of Tanja Willis as a secretary on 11 April 2019
02 Nov 2018 MR01 Registration of charge 072519390002, created on 26 October 2018
20 Aug 2018 AA Accounts for a small company made up to 31 December 2017
20 Aug 2018 CH03 Secretary's details changed for Mrs Tanja Willis on 10 August 2018
29 Jul 2018 AD01 Registered office address changed from C/O Powerhouse Management Limited Chorley Buisness and Technology Centre Office 6 Reception Block East Terrace, Euxton Lane, Euxton Chorley Lancashire PR7 6TE England to Suite 3 Chestnut House 46 Halliwell Street Chorley PR7 2AL on 29 July 2018
14 Jun 2018 CH01 Director's details changed for Mr Michael Fishwick on 14 June 2018
25 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
12 Jul 2017 PSC02 Notification of Powerhouse Management Limited as a person with significant control on 6 April 2016
12 Jul 2017 PSC02 Notification of Albion Capital Group Llp as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with updates
20 Jun 2017 AA Accounts for a small company made up to 31 December 2016
28 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 36,000
13 Jun 2016 AA Accounts for a small company made up to 31 December 2015
25 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 18,000
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
01 Oct 2015 CERTNM Company name changed teg biogas (perth) LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
20 Jul 2015 AP01 Appointment of Mr Henry Julian Aglionby Stanford as a director on 24 June 2015
20 Jul 2015 AP03 Appointment of Mrs Tanja Willis as a secretary on 24 June 2015
20 Jul 2015 TM01 Termination of appointment of David Gudgin as a director on 24 June 2015
22 Jun 2015 AD01 Registered office address changed from Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA to C/O Powerhouse Management Limited Chorley Buisness and Technology Centre Office 6 Reception Block East Terrace, Euxton Lane, Euxton Chorley Lancashire PR7 6TE on 22 June 2015
03 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 18,000
31 Oct 2014 AP01 Appointment of Mr James Alexander Waldorf Astor as a director on 30 September 2014
18 Jul 2014 AA Accounts for a small company made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 18,000