Advanced company searchLink opens in new window

BLOCK ENERGY PLC

Company number 05356303

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)
18 Jul 2017 MR01 Registration of charge 053563030001, created on 27 June 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,221,845.66496
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 1,216,551.54746
01 Jun 2017 TM01 Termination of appointment of Gareth Anthony Northam as a director on 31 May 2017
18 May 2017 AP01 Appointment of Mr Timothy Richard Beresford Parson as a director on 9 May 2017
16 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2017 CERTNM Company name changed goldcrest resources PLC\certificate issued on 05/05/17
  • CONNOT ‐ Change of name notice
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,144,242.67746
10 Mar 2017 SH02 Consolidation of shares on 31 December 2016
10 Mar 2017 SH02 Sub-division of shares on 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 1,129,242.67746
25 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business. Sub div. Consolidated 31/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2017 TM02 Termination of appointment of Stephen Frank Ronaldson as a secretary on 3 January 2017
05 Jan 2017 AP03 Appointment of Ben Harber as a secretary on 3 January 2017
04 Jan 2017 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to 6th Floor 60 Gracechurch Street London EC3V 0HR on 4 January 2017
04 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
14 Dec 2016 AP01 Appointment of Mr Gareth Anthony Northam as a director on 4 December 2016
14 Dec 2016 TM01 Termination of appointment of Ryan David Long as a director on 4 December 2016
09 Nov 2016 AP01 Appointment of Mr Paul Haywood as a director on 8 June 2016
09 Nov 2016 TM01 Termination of appointment of a director
03 Nov 2016 TM01 Termination of appointment of Gavin John Burnell as a director on 13 April 2016
03 Nov 2016 AP01 Appointment of Mr Paul Haywood as a director on 9 June 2016
  • ANNOTATION Part Rectified The directors appointment date was removed from the public register on 05/01/2017 as it was factually inaccurate or derived from something factually inaccurate
02 Nov 2016 TM01 Termination of appointment of Callum Baxter as a director on 8 June 2016
29 Jul 2016 AUD Auditor's resignation