GOLCONDA ENERGY LIMITED

Lychgate House Church Lane Lychgate House Church Lane, Ashbourne, DE6 2HB, Derbyshire
StatusACTIVE
Company No.07184928
CategoryPrivate Limited Company
Incorporated10 Mar 2010
Age14 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

GOLCONDA ENERGY LIMITED is an active private limited company with number 07184928. It was incorporated 14 years, 2 months, 13 days ago, on 10 March 2010. The company address is Lychgate House Church Lane Lychgate House Church Lane, Ashbourne, DE6 2HB, Derbyshire.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 May 2023

Action Date: 04 May 2023

Category: Capital

Type: SH19

Capital : 99 GBP

Date: 2023-05-04

Documents

View document PDF

Legacy

Date: 04 May 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/04/23

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Capital

Type: SH19

Capital : 600,099 GBP

Date: 2022-02-02

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/01/22

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 02 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Patricia Key

Change date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-21

Officer name: Edward Alexander Daniel Key

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Michael George Daniel Key

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 13 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-13

Psc name: Michael George Daniel Key

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Capital

Type: SH19

Capital : 1,100,099 GBP

Date: 2019-06-11

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/19

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Mr Michael George Daniel Key

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 16 Aug 2017

Category: Capital

Type: SH01

Capital : 1,500,099.00 GBP

Date: 2017-08-16

Documents

View document PDF

Resolution

Date: 30 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-31

Charge number: 071849280001

Documents

View document PDF

Memorandum articles

Date: 22 Aug 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Peter Allen

Change date: 2013-01-16

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Peter Allen

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Patricia Key

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Old address: Brassington Wirksworth Derbyshire DE4 4ES England

Change date: 2012-12-18

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2012

Action Date: 27 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-27

Capital : 99 GBP

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed viaton power LTD\certificate issued on 04/12/12

Documents

View document PDF

Change of name notice

Date: 04 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOBAR LIMITED

9 OAKHILL ROAD,MILTON KEYNES,MK5 6AR

Number:11701696
Status:ACTIVE
Category:Private Limited Company

CRUSSH (BANKSIDE) LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:06146930
Status:ACTIVE
Category:Private Limited Company

PGP FINANCE NO.9 LP

117 CHARTERHOUSE STREET,LONDON,EC1M 6AA

Number:LP015166
Status:ACTIVE
Category:Limited Partnership

SOCIAL CARE GROUP LIMITED

MORAN HOUSE SUITES 7-8,LONDON,NW10 2JJ

Number:11710547
Status:ACTIVE
Category:Private Limited Company

STEMCOR ACQUISITIONS LIMITED

LONGBOW HOUSE,LONDON,EC1Y 4TW

Number:09752790
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY HILLS LEISURE LTD

205 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2XB

Number:07522273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source