Advanced company searchLink opens in new window

TAMAR ENERGY DEVELOPMENT COMPANY LIMITED

Company number 03856752

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)
30 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
30 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
11 Nov 2015 AP01 Appointment of Miss Charlotte Mary Flounders as a director on 9 November 2015
11 Nov 2015 TM01 Termination of appointment of William Jacob Heller as a director on 1 October 2015
13 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3.007
12 Jun 2015 AD03 Register(s) moved to registered inspection location Greytown House 221-227 High Street Orpington Kent BR6 0NZ
12 Jun 2015 AD02 Register inspection address has been changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
27 May 2015 AP01 Appointment of Mr William Jacob Heller as a director on 27 May 2015
14 Jan 2015 AA Audit exemption subsidiary accounts made up to 31 March 2014
14 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
09 Jan 2015 TM01 Termination of appointment of Susannah Clare Hilton Knox as a director on 23 December 2014
09 Jan 2015 TM01 Termination of appointment of Antony John Wilson as a director on 1 January 2015
09 Jan 2015 TM02 Termination of appointment of Susannah Clare Hilton Knox as a secretary on 23 December 2014
12 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
12 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3.007
25 Jul 2014 TM01 Termination of appointment of Daniel Haydn Withers Poulson as a director on 23 July 2014
07 Jun 2014 AP01 Appointment of Mr Dean Evan Hislop as a director
29 May 2014 AD03 Register(s) moved to registered inspection location
16 May 2014 AD02 Register inspection address has been changed
30 Apr 2014 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR on 30 April 2014
18 Dec 2013 AP01 Appointment of Mr Antony John Wilson as a director
18 Dec 2013 AP01 Appointment of Ms Susannah Clare Hilton Knox as a director
13 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2013 CERTNM Company name changed adgen energy LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution