Advanced company searchLink opens in new window

COVE ENERGY LIMITED

Company number 04994974

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)
08 Feb 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
08 Feb 2010 CH03 Secretary's details changed for Mr Michael Henry Nolan on 27 November 2009
04 Feb 2010 AP01 Appointment of Dr George Henry Stephen Staley as a director
19 Jan 2010 AD02 Register inspection address has been changed
14 Dec 2009 AD01 Registered office address changed from , 22 Grafton Street, London, W1S 4EX on 14 December 2009
10 Dec 2009 AP01 Appointment of Mr Frank Hoyt Moxon as a director
03 Dec 2009 TM01 Termination of appointment of Ivan Murphy as a director
07 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve share option scheme
07 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re aqyuisition of tanzania assets and mozambique assets
25 Sep 2009 288a Director appointed mr ivan james bowen murphy
23 Sep 2009 288a Secretary appointed mr michael henry nolan
23 Sep 2009 288b Appointment terminated secretary michael nolan
23 Sep 2009 288b Appointment terminated director brian barrett
23 Sep 2009 288b Appointment terminated director thomas o'gorman
30 Jul 2009 88(2) Ad 03/07/09\gbp si 35000000@0.01=350000\gbp ic 233483/583483\
22 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
06 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2009 CERTNM Company name changed lapp plats PLC\certificate issued on 03/07/09
18 Jun 2009 288a Director appointed non executive chairman frantisek michael josef blaha
08 Jun 2009 288a Director appointed john edward craven
08 Jun 2009 288a Secretary appointed michael henry nolan
08 Jun 2009 288b Appointment terminated secretary brian barrett
18 May 2009 288b Appointment terminated director paul sweeney
07 Apr 2009 88(3) Particulars of contract relating to shares
07 Apr 2009 88(2) Ad 28/02/09\gbp si 1000000@0.01=10000\gbp ic 223483/233483\