BLARY HILL ENERGY LIMITED

Beaufort Court Beaufort Court, Kings Langley, WD4 8LR, England
StatusACTIVE
Company No.09507308
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

BLARY HILL ENERGY LIMITED is an active private limited company with number 09507308. It was incorporated 9 years, 3 months, 15 days ago, on 24 March 2015. The company address is Beaufort Court Beaufort Court, Kings Langley, WD4 8LR, England.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Clare Venetia Charlton

Termination date: 2024-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Patrick Lunn

Termination date: 2024-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milan Dave

Termination date: 2024-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Hugh Bass

Termination date: 2024-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Mackie

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Catherine Power

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Roland Eastman

Appointment date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melissa Clare Venetia Charlton

Appointment date: 2023-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Hugh Bass

Appointment date: 2022-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Patrick Lunn

Appointment date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Stephen Merry

Termination date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Ann Exell

Termination date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Campbell

Termination date: 2022-03-16

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-28

Capital : 11,010,001 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Gascoigne

Termination date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Campbell

Appointment date: 2022-01-25

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-20

Capital : 11,000,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Ann Exell

Appointment date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Gascoigne

Appointment date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Douglas Stuart

Termination date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Wayment

Termination date: 2021-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Knott Park One Llp

Cessation date: 2020-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: European Wind Investments Group Limited

Notification date: 2020-04-08

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Malcolm Mcalpine

Termination date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas James Mcalpine

Termination date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Malcolm Mcalpine

Termination date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hector George Mcalpine

Termination date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hugh Mcalpine

Termination date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Thomas William Mcalpine

Termination date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Malcolm Mcalpine

Termination date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cullum Mcalpine

Termination date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Mcalpine

Termination date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Neil Raeburn Mcalpine

Termination date: 2020-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin John Pearson

Termination date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser Stephen Merry

Appointment date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Milan Dave

Appointment date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Douglas Stuart

Appointment date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Wayment

Appointment date: 2020-04-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dominic James Hearth

Appointment date: 2020-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-20

Old address: Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR

New address: Beaufort Court Egg Farm Lane Kings Langley WD4 8LR

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 04 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-04

Officer name: Sir Andrew William Mcalpine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas James Mcalpine

Appointment date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Ruffle

Termination date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Neil Raeburn Mcalpine

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hector George Mcalpine

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew William Mcalpine

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Edward Thomas William Mcalpine

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cullum Mcalpine

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Honourable David Malcolm Mcalpine

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Honourable David Malcolm Mcalpine

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Malcolm Mcalpine

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hugh Mcalpine

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Malcolm Mcalpine

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kevin John Pearson

Appointment date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic James Harth

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lewis Harmon Packwood

Termination date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 May 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-24

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2015

Action Date: 19 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-19

Old address: Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

New address: Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIPEL TECHNOLOGY LIMITED

16 ST MARTIN'S LE GRAND,LONDON,EC1A 4EN

Number:09698759
Status:ACTIVE
Category:Private Limited Company

GORMFIELD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11064504
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GVR PRIVATE LTD

23A KENILWORTH GARDENS,HAYES,UB4 0AY

Number:08269712
Status:ACTIVE
Category:Private Limited Company

HEXAGON COMPUTING LIMITED

PILLAR HOUSE,CHELTENHAM,GL53 7LS

Number:05163445
Status:ACTIVE
Category:Private Limited Company

JADER PROPERTY LTD

68 RODNEY STREET,LIVERPOOL,L1 9AF

Number:10580055
Status:ACTIVE
Category:Private Limited Company

STREET PHYSIOTHERAPY LTD

23 WRAXHILL ROAD,STREET,BA16 0HE

Number:07797257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source