G2A ENERGY LIMITED - RIDING MILL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Accounts. Accounts type micro entity. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-07-29 View Report
Address. Change date: 2022-04-08. Old address: C/O Cornerstone Law Haugh Lane Industrial Estate Hexham NE46 3PU England. New address: PO Box PO Box 300 53 Station Close Riding Mill NE46 9HY. 2022-04-08 View Report
Accounts. Accounts type micro entity. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type micro entity. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-07-07 View Report
Accounts. Accounts type micro entity. 2019-09-18 View Report
Address. Old address: Haugh Lane C/O Cornerstone Law Haugh Lane Industrial Estate Hexham NE46 3PU England. Change date: 2019-09-12. New address: C/O Cornerstone Law Haugh Lane Industrial Estate Hexham NE46 3PU. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Address. Change date: 2019-04-16. New address: Haugh Lane C/O Cornerstone Law Haugh Lane Industrial Estate Hexham NE46 3PU. Old address: Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England. 2019-04-16 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Address. Old address: 53 Station Close Station Close Riding Mill Northumberland NE44 6HF England. Change date: 2018-07-31. New address: Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type total exemption full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-07-10 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Cnc Property Fund Management Limited. 2017-07-10 View Report
Persons with significant control. Psc name: Cnc Property Fund Management Limited. Notification date: 2016-04-06. 2017-07-10 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Address. New address: 53 Station Close Station Close Riding Mill Northumberland NE44 6HF. Change date: 2016-08-10. Old address: Great North House Sandyford Road Newcastle upon Tyne NE1 8nd. 2016-08-10 View Report
Annual return. With made up date full list shareholders. 2016-08-09 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Officers. Termination date: 2015-08-24. Officer name: Nicholas Carlton Phillips. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Officers. Officer name: Mr Nicholas Carlton Phillips. Appointment date: 2015-01-08. 2015-01-08 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-06-12 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Officers. Officer name: Mrs Marie Annick Avis. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Auditors. Auditors resignation company. 2013-05-13 View Report
Address. Old address: Central Square South Orchard Street Newcastle upon Tyne NE1 3XX United Kingdom. Change date: 2012-10-15. 2012-10-15 View Report
Gazette. Gazette filings brought up to date. 2012-10-03 View Report
Accounts. Accounts type small. 2012-10-02 View Report
Gazette. Gazette notice compulsary. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Address. Change date: 2011-08-17. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2011-08-17 View Report
Accounts. Accounts type small. 2011-08-03 View Report
Annual return. With made up date full list shareholders. 2011-06-08 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Officer name: Guy Allan Richard Stephen Haynes. Change date: 2010-06-03. 2010-07-01 View Report
Accounts. Accounts type small. 2010-03-03 View Report
Accounts. Change account reference date company current extended. 2010-02-26 View Report
Annual return. Legacy. 2009-06-22 View Report
Address. Description: Location of debenture register. 2009-06-22 View Report
Address. Description: Registered office changed on 22/06/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX. 2009-06-22 View Report
Address. Description: Location of register of members. 2009-06-22 View Report
Officers. Description: Director appointed guy allan richard stephen haynes. 2008-07-22 View Report