AD01 |
Address change date: 2023/05/20. New Address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Previous address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
TM01 |
2023/04/01 - the day director's appointment was terminated
filed on: 13th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/04/01 - the day director's appointment was terminated
filed on: 13th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/11/24. New Address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Previous address: 156 Great Charles Street Queensway Birmingham B3 3HN
filed on: 24th, November 2022
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 156 Great Charles Street Queensway Birmingham B3 3HN. Previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
TM02 |
2021/11/30 - the day secretary's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/30. New Address: 156 Great Charles Street Queensway Birmingham B3 3HN. Previous address: 155 Bishopsgate London EC2M 3TQ England
filed on: 30th, November 2021
| address
|
Free Download
(2 pages)
|
TM01 |
2021/06/01 - the day director's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. Previous address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2021/06/01
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084695550003, created on 2021/05/07
filed on: 10th, May 2021
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/02
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 10th, March 2021
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 2020/11/29 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/02
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 21st, January 2020
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 2019/02/25 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/25 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/02
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/02/22. New Address: 155 Bishopsgate London EC2M 3TQ. Previous address: 68-80 Hanbury Street London E1 5JL England
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 7th, January 2019
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 084695550002, created on 2018/12/17
filed on: 17th, December 2018
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Charge 084695550001 satisfaction in full.
filed on: 31st, August 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/02
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 24th, January 2018
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 084695550001, created on 2017/12/14
filed on: 15th, December 2017
| mortgage
|
Free Download
(50 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/04/02
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/02 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/18
capital
|
|
CH01 |
On 2015/10/06 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/06 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/23 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/23 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hanbury energy LIMITEDcertificate issued on 06/10/15
filed on: 6th, October 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/06. New Address: 68-80 Hanbury Street London E1 5JL. Previous address: C/O Godley & Co Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/08/31. Originally it was 2015/04/30
filed on: 22nd, August 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed regent power LIMITEDcertificate issued on 02/06/15
filed on: 2nd, June 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/13.
filed on: 24th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 2015/04/02 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/13
capital
|
|
AD01 |
Address change date: 2015/03/23. New Address: C/O Godley & Co Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Previous address: 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB
filed on: 23rd, March 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/06.
filed on: 23rd, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/03/06 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/04/02 with full list of members
filed on: 13th, April 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2013
| incorporation
|
Free Download
(7 pages)
|