Advanced company searchLink opens in new window

PHAROS ENERGY PLC

Company number 03300821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2009 CH01 Director's details changed for Peter Eric Kingston on 26 October 2009
29 Oct 2009 CH01 Director's details changed for John Charles Norton on 26 October 2009
29 Oct 2009 CH01 Director's details changed for Roger Dale Cagle on 26 October 2009
29 Oct 2009 CH03 Secretary's details changed for Cynthia Beach Cagle on 26 October 2009
14 Oct 2009 AD02 Register inspection address has been changed from C/O Equiniti Holm Oak, Holm Oak Business Pa Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE United Kingdom
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD02 Register inspection address has been changed
21 Aug 2009 288a Director appointed dr michael john watts
09 Jul 2009 88(2) Ad 07/07/09\gbp si 40652@0.2=8130.4\gbp ic 15119305.4/15127435.8\
24 Jun 2009 MEM/ARTS Memorandum and Articles of Association
24 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jun 2009 288b Appointment terminated director john snyder
16 Jun 2009 288a Director appointed ambassador antonio victor martins monteiro
05 Jun 2009 88(2) Ad 20/05/09\gbp si 100000@0.2=20000\gbp ic 15099305.4/15119305.4\
05 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
28 Apr 2009 88(2) Ad 17/03/09\gbp si 259156@0.2=51831.2\gbp ic 15047474.2/15099305.4\
03 Feb 2009 353a Location of register of members (non legible)
26 Jan 2009 363a Return made up to 10/01/09; full list of members
21 Jan 2009 288c Director's change of particulars / rui cabecadas coelho de sousa / 13/01/2009
21 Jan 2009 288c Director's change of particulars / rui cabecadas coelho de sousa / 13/01/2009
11 Sep 2008 88(2) Ad 04/09/08\gbp si 2077844@0.2=415568.8\gbp ic 16198023/16613591.8\
04 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
03 Mar 2008 363s Return made up to 10/01/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
25 Feb 2008 88(2) Ad 08/02/08\gbp si 81304@20=1626080\gbp ic 14571943/16198023\