- Company Overview for PHAROS ENERGY PLC (03300821)
- Filing history for PHAROS ENERGY PLC (03300821)
- People for PHAROS ENERGY PLC (03300821)
- Charges for PHAROS ENERGY PLC (03300821)
- More for PHAROS ENERGY PLC (03300821)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
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
|
|
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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 |