- Company Overview for NURSLING ENERGY TWO LIMITED (11020721)
- Filing history for NURSLING ENERGY TWO LIMITED (11020721)
- People for NURSLING ENERGY TWO LIMITED (11020721)
- Charges for NURSLING ENERGY TWO LIMITED (11020721)
- More for NURSLING ENERGY TWO LIMITED (11020721)
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) |
---|---|---|---|
06 Feb 2024 | AP01 | Appointment of Mr Karl Ben Smith as a director on 6 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Tom Sean Williams as a director on 6 February 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
13 Jul 2022 | AP01 | Appointment of Mr Fabrice Hubert Tillette De Clermont-Tonnerre as a director on 11 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of John Edward Hamilton Parsons as a director on 11 July 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 May 2022 | CH01 | Director's details changed for Mr Sean William Moore on 29 April 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
02 Nov 2021 | CH01 | Director's details changed for Mr Sean William Moore on 1 November 2020 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Mar 2021 | MR01 | Registration of charge 110207210004, created on 16 February 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr John Edward Hamilton Parsons as a director on 16 February 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Kean George Maurice Hird as a director on 16 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Colin George Eric Corbally as a director on 15 February 2021 | |
01 Mar 2021 | PSC02 | Notification of Nursling Energy Limited as a person with significant control on 16 February 2021 | |
01 Mar 2021 | PSC07 | Cessation of Bagnall Energy Limited as a person with significant control on 16 February 2021 | |
01 Mar 2021 | MR04 | Satisfaction of charge 110207210002 in full | |
01 Mar 2021 | MR04 | Satisfaction of charge 110207210003 in full | |
01 Mar 2021 | MR04 | Satisfaction of charge 110207210001 in full | |
23 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
30 Jun 2020 | MR01 | Registration of charge 110207210003, created on 30 June 2020 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Nov 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 September 2019 |