- Company Overview for NFU ENERGY LIMITED (04056474)
- Filing history for NFU ENERGY LIMITED (04056474)
- People for NFU ENERGY LIMITED (04056474)
- Charges for NFU ENERGY LIMITED (04056474)
- More for NFU ENERGY LIMITED (04056474)
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) |
---|---|---|---|
25 Sep 2018 | AD01 | Registered office address changed from Agriculture House Stoneleigh Park Kenilworth Warkwickshire CV8 2TZ England to Agriculture House Stoneleigh Park Kenilworth CV8 2TZ on 25 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
29 Jun 2018 | SH08 | Change of share class name or designation | |
29 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
17 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 24/08/2017 | |
26 Sep 2017 | CS01 |
Confirmation statement made on 24 August 2017 with updates
|
|
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | AD01 | Registered office address changed from 10th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LS England to Agriculture House Stoneleigh Park Kenilworth Warkwickshire CV8 2TZ on 1 September 2017 | |
31 Aug 2017 | PSC07 | Cessation of Charles Timothy Pratt as a person with significant control on 24 August 2017 | |
31 Aug 2017 | PSC07 | Cessation of Christopher William Plackett as a person with significant control on 24 August 2017 | |
31 Aug 2017 | PSC07 | Cessation of Andrew Robert Kneeshaw as a person with significant control on 24 August 2017 | |
31 Aug 2017 | PSC02 | Notification of Nfu Services Limited as a person with significant control on 24 August 2017 | |
31 Aug 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 October 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Timothy Alan Crocker as a director on 24 August 2017 | |
25 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 18 August 2017
|
|
25 Aug 2017 | AP01 | Appointment of Ms Sara Tamsin Kingsley Richards as a director on 24 August 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Kenneth Sutherland as a director on 24 August 2017 | |
25 Aug 2017 | TM02 | Termination of appointment of Andrew Robert Kneeshaw as a secretary on 24 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Andrew Robert Kneeshaw as a director on 24 August 2017 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | MA | Memorandum and Articles of Association | |
07 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2017 | SH08 | Change of share class name or designation |