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)
27 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
21 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 13/06/2017
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2017 TM01 Termination of appointment of Michael John Watts as a director on 31 January 2017
20 Oct 2016 TM01 Termination of appointment of Marianne Daryabegui as a director on 20 October 2016
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
17 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to call a general meeting on 14 days notice 09/06/2016
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2016 TM01 Termination of appointment of Robert Maitland Cathery as a director on 9 June 2016
10 Jun 2016 TM01 Termination of appointment of John Charles Norton as a director on 9 June 2016
20 Nov 2015 AR01 Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-11-20
  • GBP 17,053,845.55
20 Oct 2015 CH01 Director's details changed for John Charles Norton on 9 October 2015
28 Aug 2015 MA Memorandum and Articles of Association
30 Jul 2015 SH06 Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 17,053,845.55
30 Jul 2015 SH03 Purchase of own shares.
23 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
19 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to buy back shares 10/06/2015
11 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 17,048,351.037619
05 Nov 2014 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE to Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA
03 Nov 2014 SH10 Particulars of variation of rights attached to shares
03 Nov 2014 SH08 Change of share class name or designation
03 Nov 2014 SH02 Statement of capital on 29 September 2014
  • GBP 17,053,868.037619
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 40,611,127.257619
25 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Not exceeding £74 million 22/09/2014
24 Sep 2014 CH01 Director's details changed for Roger Dale Cagle on 4 April 2014
24 Sep 2014 CH01 Director's details changed for Cynthia Beach Cagle on 4 April 2014