EARNSIDE ENERGY LIMITED
Status | ACTIVE |
Company No. | 07251939 |
Category | Private Limited Company |
Incorporated | 12 May 2010 |
Age | 14 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
EARNSIDE ENERGY LIMITED is an active private limited company with number 07251939. It was incorporated 14 years, 20 days ago, on 12 May 2010. The company address is The Corn Store The Corn Store, Buntingford, SG9 0RU, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Change person director company with change date
Date: 24 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-23
Officer name: Mr Itai Raanan
Documents
Resolution
Date: 03 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Jan 2024
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 03 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Ellis Gill
Change date: 2023-10-05
Documents
Accounts with accounts type small
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Change person director company with change date
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-24
Officer name: Mr Itai Raanan
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-17
Officer name: Mr. Michael Fishwick
Documents
Termination director company with name termination date
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James Etherson
Termination date: 2022-12-22
Documents
Accounts with accounts type small
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 22 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert James Etherson
Change date: 2022-05-22
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Change person director company with change date
Date: 24 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-19
Officer name: Mr Robert James Etherson
Documents
Change person director company with change date
Date: 04 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Peter Sharpe
Change date: 2022-05-04
Documents
Change to a person with significant control
Date: 09 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-08
Psc name: Earnside Energy Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
New address: The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
Change date: 2022-03-08
Old address: Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-26
Officer name: Mary Bethan Czulowski
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
New address: Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
Old address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
Change date: 2021-10-08
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Anthony Peter Sharpe
Documents
Accounts with accounts type small
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-23
New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD
Old address: 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
New address: 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD
Old address: 3rd Floor South Building Aldersgate Street London EC1A 4HD England
Change date: 2020-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-23
New address: 3rd Floor South Building Aldersgate Street London EC1A 4HD
Old address: North West House, 119 Marylebone Road London NW1 5PU England
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Itai Raanan
Appointment date: 2020-08-19
Documents
Termination director company with name termination date
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erez Gissin
Termination date: 2020-08-19
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ellis Gill
Appointment date: 2020-06-09
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-09
Officer name: Ross Ashley Cooper
Documents
Mortgage satisfy charge full
Date: 09 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072519390002
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Fishwick
Termination date: 2020-03-16
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-16
Officer name: Mr Robert James Etherson
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Wim Blase
Termination date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
Old address: 86 3rd Floor 86 Brook Street London W1K 5AY England
Change date: 2019-09-25
New address: North West House, 119 Marylebone Road London NW1 5PU
Documents
Accounts with accounts type small
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 04 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Cessation of a person with significant control
Date: 20 May 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Powerhouse Management Limited
Cessation date: 2019-04-11
Documents
Cessation of a person with significant control
Date: 20 May 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Albion Capital Group Llp
Cessation date: 2019-04-11
Documents
Notification of a person with significant control
Date: 20 May 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Earnside Energy Holdings Limited
Notification date: 2019-04-11
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Blase
Appointment date: 2019-04-11
Documents
Mortgage satisfy charge full
Date: 30 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erez Gissin
Appointment date: 2019-04-11
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Ashley Cooper
Appointment date: 2019-04-11
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-11
Officer name: Henry Julian Aglionby Stanford
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-11
Officer name: James Alexander Waldorf Astor
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
New address: 86 3rd Floor 86 Brook Street London W1K 5AY
Change date: 2019-04-25
Old address: Suite 3 Chestnut House 46 Halliwell Street Chorley PR7 2AL England
Documents
Termination secretary company with name termination date
Date: 24 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tanja Willis
Termination date: 2019-04-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2018
Action Date: 26 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-26
Charge number: 072519390002
Documents
Accounts with accounts type small
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person secretary company with change date
Date: 20 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-10
Officer name: Mrs Tanja Willis
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2018
Action Date: 29 Jul 2018
Category: Address
Type: AD01
Old address: C/O Powerhouse Management Limited Chorley Buisness and Technology Centre Office 6 Reception Block East Terrace, Euxton Lane, Euxton Chorley Lancashire PR7 6TE England
New address: Suite 3 Chestnut House 46 Halliwell Street Chorley PR7 2AL
Change date: 2018-07-29
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-14
Officer name: Mr Michael Fishwick
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Powerhouse Management Limited
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Albion Capital Group Llp
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type small
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type small
Date: 13 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 25 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Apr 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-05
Capital : 18,000 GBP
Documents
Accounts with accounts type small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 01 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed teg biogas (perth) LIMITED\certificate issued on 01/10/15
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Julian Aglionby Stanford
Appointment date: 2015-06-24
Documents
Appoint person secretary company with name date
Date: 20 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tanja Willis
Appointment date: 2015-06-24
Documents
Termination director company with name termination date
Date: 20 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-24
Officer name: David Gudgin
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
New address: C/O Powerhouse Management Limited Chorley Buisness and Technology Centre Office 6 Reception Block East Terrace, Euxton Lane, Euxton Chorley Lancashire PR7 6TE
Change date: 2015-06-22
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alexander Waldorf Astor
Appointment date: 2014-09-30
Documents
Accounts with accounts type small
Date: 18 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type small
Date: 17 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type small
Date: 22 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Change account reference date company previous shortened
Date: 17 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-05-31
Documents
Legacy
Date: 06 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital alter shares subdivision
Date: 30 Sep 2010
Action Date: 23 Jul 2010
Category: Capital
Type: SH02
Date: 2010-07-23
Documents
Capital allotment shares
Date: 20 Sep 2010
Action Date: 23 Jul 2010
Category: Capital
Type: SH01
Capital : 18,000.00 GBP
Date: 2010-07-23
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gudgin
Documents
Resolution
Date: 17 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
25 LANGTHORNE ROAD RESIDENTS ASSOCIATION LIMITED
134 HEATH PARK ROAD,ROMFORD,RM2 5XL
Number: | 07569798 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALISTAIR TURNBULL MARKETING LIMITED
ROSEMONT,BATH,BA2 4QE
Number: | 03532622 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WATERLOO ROAD,NORWICH,NR3 1EH
Number: | 08148066 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRURY STREET BASEMENT PROP LTD
RADLEIGH HOUSE,CLARKSTON,G76 7HU
Number: | SC613747 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER J RUSSELL & COMPANY LTD.
RUSSELL HOUSE,BROXBURN,EH52 5BU
Number: | SC252830 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ELMER CLOSE,ENFIELD,EN2 7EZ
Number: | 08516423 |
Status: | ACTIVE |
Category: | Private Limited Company |