ROUNDWOOD ENERGY LIMITED

08334802
18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON UNITED KINGDOM PR2 2YP

Documents

Documents
Date Category Description Pages
30 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2024 accounts Annual Accounts 11 Buy now
24 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2024 officers Change of particulars for director (Mr Joseph David Scott) 2 Buy now
09 Feb 2024 officers Termination of appointment of director (Sophie Rebecca Blackburn) 1 Buy now
09 Feb 2024 officers Termination of appointment of director (Urmo Heinam) 1 Buy now
09 Feb 2024 officers Appointment of director (Mrs Charlotte Phillips) 2 Buy now
05 Feb 2024 resolution Resolution 3 Buy now
05 Feb 2024 incorporation Memorandum Articles 12 Buy now
21 Dec 2023 accounts Annual Accounts 10 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2023 officers Change of particulars for director (Mr Joseph David Scott) 2 Buy now
21 Dec 2023 officers Change of particulars for director (Ms Sophie Rebecca Blackburn) 2 Buy now
21 Dec 2023 officers Change of particulars for director (Urmo Heinam) 2 Buy now
11 Aug 2023 officers Appointment of director (Mr Joseph David Scott) 2 Buy now
11 Jul 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2023 officers Appointment of director (Urmo Heinam) 2 Buy now
12 May 2023 officers Appointment of director (Ms Sophie Rebecca Blackburn) 2 Buy now
12 May 2023 officers Termination of appointment of director (Alexander Price) 1 Buy now
12 May 2023 officers Termination of appointment of director (Paul John Ireland) 1 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 11 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 officers Change of particulars for director (Mr Alexander Price) 2 Buy now
08 Dec 2021 accounts Annual Accounts 11 Buy now
26 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 officers Change of particulars for director (Mr Paul John Ireland) 2 Buy now
10 Jun 2021 officers Change of particulars for director (Mr Alexander Price) 2 Buy now
23 Mar 2021 accounts Annual Accounts 10 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2020 officers Change of particulars for director (Mr Paul John Ireland) 2 Buy now
19 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2020 accounts Annual Accounts 18 Buy now
17 Jan 2020 capital Return of Allotment of shares 8 Buy now
17 Jan 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Jan 2020 resolution Resolution 15 Buy now
16 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 mortgage Registration of a charge 40 Buy now
17 Apr 2019 officers Change of particulars for director (Mr Alex Price) 2 Buy now
16 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2019 officers Termination of appointment of director (Benjamin Matthew Cashin) 1 Buy now
16 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2019 officers Appointment of director (Mr Alex Price) 2 Buy now
04 Feb 2019 accounts Annual Accounts 18 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 17 Buy now
22 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2017 officers Termination of appointment of director (Ian Shervell) 1 Buy now
28 Mar 2017 officers Appointment of director (Mr Paul John Ireland) 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 17 Buy now
11 May 2016 accounts Annual Accounts 8 Buy now
29 Apr 2016 officers Termination of appointment of director (Egan Douglas Archer) 1 Buy now
29 Apr 2016 officers Termination of appointment of director (Adam James Hinds) 1 Buy now
29 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2016 annual-return Annual Return 6 Buy now
14 Jan 2016 officers Appointment of director (Mr Ian Shervell) 2 Buy now
14 Jan 2016 officers Appointment of director (Mr Adam James Hinds) 2 Buy now
23 Feb 2015 officers Termination of appointment of director (Paul Stephen Hughes) 1 Buy now
20 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2015 officers Termination of appointment of director (Alexander Percy Church) 1 Buy now
05 Jan 2015 accounts Annual Accounts 6 Buy now
18 Dec 2014 annual-return Annual Return 6 Buy now
31 Jul 2014 officers Termination of appointment of secretary (Joanne Shenton) 1 Buy now
31 Jul 2014 officers Termination of appointment of secretary (Joanne Shenton) 1 Buy now
16 Jan 2014 resolution Resolution 17 Buy now
14 Jan 2014 annual-return Annual Return 6 Buy now
04 Jul 2013 officers Appointment of secretary (Joanne Shenton) 1 Buy now
04 Jul 2013 officers Termination of appointment of secretary (Dominique Howe) 1 Buy now
16 May 2013 officers Appointment of director (Mr Egan Douglas Archer) 2 Buy now
16 May 2013 officers Appointment of director (Mr Benjamin Matthew Cashin) 2 Buy now
14 May 2013 capital Return of Allotment of shares 4 Buy now
14 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
08 May 2013 mortgage Registration of a charge 30 Buy now
08 Mar 2013 officers Appointment of secretary (Dominique Howe) 1 Buy now
19 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Dec 2012 officers Appointment of director (Mr Paul Stephen Hughes) 2 Buy now
18 Dec 2012 incorporation Incorporation Company 7 Buy now