Advanced company searchLink opens in new window

ELSWICK ENERGY LIMITED

Company number 08351191

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)
04 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
17 Jan 2014 AP01 Appointment of Mr Kenneth Murray Robertson as a director
17 Jan 2014 AP01 Appointment of Gregory Craig Mckenna as a director
17 Jan 2014 TM01 Termination of appointment of Sarwjit Sambhi as a director
19 Sep 2013 TM01 Termination of appointment of James Craig as a director
13 Sep 2013 AP01 Appointment of Mrs Colette Brigid Cohen as a director
13 Sep 2013 AP01 Appointment of Sarwjit Sambhi as a director
13 Sep 2013 TM01 Termination of appointment of Andrew Price as a director
13 Sep 2013 TM01 Termination of appointment of Andrew Quarles Van Ufford as a director
12 Sep 2013 TM01 Termination of appointment of Francis Egan as a director
12 Sep 2013 TM01 Termination of appointment of Anthony Carruthers as a director
12 Sep 2013 AP01 Appointment of James David Craig as a director
06 Sep 2013 AP04 Appointment of Centrica Secretaries Limited as a secretary
21 Aug 2013 AD01 Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ United Kingdom on 21 August 2013
23 May 2013 AP01 Appointment of Mr Andrew Ian Quarles Van Ufford as a director
26 Apr 2013 TM01 Termination of appointment of Mark Miller as a director
22 Mar 2013 CERTNM Company name changed cuadrilla elswick LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
22 Mar 2013 CONNOT Change of name notice
04 Mar 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
08 Jan 2013 NEWINC Incorporation