- Company Overview for COLUMBUS ENERGY RESOURCES LIMITED (05901339)
- Filing history for COLUMBUS ENERGY RESOURCES LIMITED (05901339)
- People for COLUMBUS ENERGY RESOURCES LIMITED (05901339)
- Charges for COLUMBUS ENERGY RESOURCES LIMITED (05901339)
- More for COLUMBUS ENERGY RESOURCES LIMITED (05901339)
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) |
---|---|---|---|
07 Oct 2024 | AP03 | Appointment of Mr Jonathan Paul Gilmore as a secretary on 7 October 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
20 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Aug 2024 | AD01 | Registered office address changed from 71-91 Aldwych London WC2B 4HN United Kingdom to 60 st. Martin's Lane London WC2N 4JS on 6 August 2024 | |
26 Feb 2024 | PSC02 | Notification of Challenger Energy Group Plc as a person with significant control on 7 August 2020 | |
26 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 26 February 2024 | |
18 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
23 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
26 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from Office 2-120, 71-91 Aldwych Aldwych London WC2B 4HN United Kingdom to 71-91 Aldwych London WC2B 4HN on 4 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from Suite 121 60 st. Martin's Lane London WC2N 4JS England to 71-91 Aldwych London WC2B 4HN on 4 May 2022 | |
07 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
29 Oct 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
28 Oct 2021 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
21 Oct 2021 | TM01 | Termination of appointment of Simon Craig Potter as a director on 21 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Benjamin Joseph Proffitt as a director on 21 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Eytan Michael Uliel as a director on 20 October 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA England to Suite 121 60 st. Martin's Lane London WC2N 4JS on 10 September 2021 | |
10 Dec 2020 | MAR | Re-registration of Memorandum and Articles | |
10 Dec 2020 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | RR02 | Re-registration from a public company to a private limited company | |
30 Sep 2020 | MR04 | Satisfaction of charge 059013390003 in full | |
29 Sep 2020 | OC | Scheme of arrangement |