MATHURST FARM ENERGY CENTRE LIMITED

09000397
MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2024 accounts Annual Accounts 10 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2023 accounts Annual Accounts 9 Buy now
01 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
23 Sep 2021 capital Return of Allotment of shares 3 Buy now
22 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2021 resolution Resolution 3 Buy now
10 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2020 accounts Annual Accounts 5 Buy now
07 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2020 mortgage Registration of a charge 48 Buy now
17 Jan 2020 resolution Resolution 26 Buy now
16 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2020 officers Termination of appointment of director (Michael John Hughes) 1 Buy now
15 Jan 2020 officers Appointment of director (Mr Andrew Jonathan Charles Newman) 2 Buy now
10 Jan 2020 capital Return of Allotment of shares 3 Buy now
10 Jan 2020 officers Termination of appointment of director (Simon Neil Wragg) 1 Buy now
10 Jan 2020 officers Termination of appointment of director (Dominic Anthony Hicks) 1 Buy now
09 Jan 2020 officers Appointment of director (Mr Thorvald Spanggaard) 2 Buy now
09 Jan 2020 officers Appointment of director (Mr Michael John Hughes) 2 Buy now
16 Dec 2019 resolution Resolution 3 Buy now
08 Nov 2019 accounts Annual Accounts 2 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2019 officers Appointment of director (Mr Dominic Anthony Hicks) 2 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 2 Buy now
29 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2017 officers Termination of appointment of director (Charles Anton Milner) 1 Buy now
09 Oct 2016 accounts Annual Accounts 2 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2015 accounts Annual Accounts 2 Buy now
04 May 2015 annual-return Annual Return 3 Buy now
05 Feb 2015 officers Appointment of director (Mr Charles Anton Milner) 2 Buy now
16 Apr 2014 incorporation Incorporation Company 25 Buy now