CRAIGGORE ENERGY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/07/2521 July 2025 NewSecond filing of Confirmation Statement dated 2019-07-05

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

25/03/2525 March 2025 Change of details for Erg Uk Holding Ltd as a person with significant control on 2024-07-11

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-12-31

View Document

11/07/2411 July 2024 Director's details changed for Ms Lynette Katherine Hamilton Purves on 2024-06-26

View Document

11/07/2411 July 2024 Director's details changed for Mr Charles Napier Williams on 2024-06-26

View Document

11/07/2411 July 2024 Director's details changed for Marina Ursula Bauer on 2024-06-26

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

16/11/2316 November 2023 Termination of appointment of Costantino Deperu as a director on 2023-11-08

View Document

16/11/2316 November 2023 Appointment of Marina Ursula Bauer as a director on 2023-11-08

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Lynette Katherine Hamilton Purves on 2022-04-28

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTANTINO DEPERU / 05/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

01/07/201 July 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NAPIER WILLIAMS / 31/01/2020

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED LYNETTE KATHERINE HAMILTON PURVES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / ERG UK HOLDING LTD / 03/02/2020

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HAMILTON

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

24/07/1924 July 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

17/07/1917 July 2019 Confirmation statement made on 2019-07-05 with no updates

View Document

09/07/199 July 2019 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY DOMINIC HEARTH

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM UNIT C1 & C2 WILLOWBANK BUSINESS PARK MILLBROOK LARNE CO ANTRIM BT40 2SF NORTHERN IRELAND

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR ALASTAIR JAMES HAMILTON

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR CHARLES NAPIER WILLIAMS

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR COSTANTINO DEPERU

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MARK STANTON EVANS

View Document

13/05/1913 May 2019 SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERG UK HOLDING LTD

View Document

13/05/1913 May 2019 CESSATION OF RES UK & IRELAND LIMITED AS A PSC

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL RUFFLE

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSSELL

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY WHITFORD

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company