HALESFIELD ENERGY CENTRE LTD

09521295
MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 8 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 7 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
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
12 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2020 accounts Annual Accounts 5 Buy now
09 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
29 Jan 2020 mortgage Statement of satisfaction of a charge 1 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 Wragg) 1 Buy now
10 Jan 2020 officers Appointment of director (Mr Thorvald Spanggaard) 2 Buy now
10 Jan 2020 officers Appointment of director (Mr Michael John Hughes) 2 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2019 accounts Annual Accounts 2 Buy now
08 Nov 2019 resolution Resolution 3 Buy now
08 Nov 2019 mortgage Registration of a charge 10 Buy now
11 Jun 2019 resolution Resolution 3 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2018 resolution Resolution 3 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2017 accounts Annual Accounts 2 Buy now
09 Oct 2016 accounts Annual Accounts 2 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
13 May 2016 officers Change of particulars for director (Mr Simon Wragg) 2 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2015 incorporation Incorporation Company 25 Buy now