Advanced company searchLink opens in new window

CHALLENGE ENERGY LIMITED

Company number 03411275

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)
17 Jul 2013 CH01 Director's details changed for Nicholas John Hooke on 17 July 2013
17 Jul 2013 CH01 Director's details changed for Graham Lawrence Footitt on 17 July 2013
23 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Jan 2013 AP03 Appointment of Mrs Denise Mary Longman as a secretary
02 Jan 2013 TM02 Termination of appointment of Nicholas Hooke as a secretary
02 Jan 2013 AD01 Registered office address changed from 1 Eastgate Court, High Street Guildford Surrey GU1 3DE on 2 January 2013
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
24 Jan 2012 AA Accounts for a small company made up to 30 September 2011
08 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for David Roger Keith on 6 April 2011
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 39,096
31 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 April 2010
  • GBP 38,163
20 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
23 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Aug 2009 363a Return made up to 29/07/09; full list of members
16 Mar 2009 AA Accounts for a small company made up to 30 September 2008
13 Aug 2008 363a Return made up to 29/07/08; full list of members
22 Apr 2008 169 Gbp ic 59112/37034\18/03/08\gbp sr 22078@1=22078\
22 Apr 2008 169 Gbp ic 67616/59112\31/03/08\gbp sr 8504@1=8504\
04 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
26 Mar 2008 288b Appointment terminated director john knight
19 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Approve terms of contract to purch shares in company 26/02/2008
31 Jul 2007 363a Return made up to 29/07/07; full list of members