EARNSIDE ENERGY LIMITED

The Corn Store The Corn Store, Buntingford, SG9 0RU, Hertfordshire, United Kingdom
StatusACTIVE
Company No.07251939
CategoryPrivate Limited Company
Incorporated12 May 2010
Age14 years, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 03 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 23 Jan 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072519390002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Sep 2010

Action Date: 23 Jul 2010

Category: Capital

Type: SH02

Date: 2010-07-23

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gudgin

Documents

View document PDF

Resolution

Date: 17 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 LANGTHORNE ROAD RESIDENTS ASSOCIATION LIMITED

134 HEATH PARK ROAD,ROMFORD,RM2 5XL

Number:07569798
Status:ACTIVE
Category:Private Limited Company
Number:03532622
Status:ACTIVE
Category:Private Limited Company

BIOSKIN CONSULTING LIMITED

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

SUM TING WONG LIMITED

16 ELMER CLOSE,ENFIELD,EN2 7EZ

Number:08516423
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