- Company Overview for SALAMANDER ENERGY LIMITED (05934263)
- Filing history for SALAMANDER ENERGY LIMITED (05934263)
- People for SALAMANDER ENERGY LIMITED (05934263)
- Charges for SALAMANDER ENERGY LIMITED (05934263)
- Registers for SALAMANDER ENERGY LIMITED (05934263)
- More for SALAMANDER ENERGY LIMITED (05934263)
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) |
---|---|---|---|
10 Jul 2019 | MR04 | Satisfaction of charge 059342630007 in full | |
12 Jun 2019 | MAR | Re-registration of Memorandum and Articles | |
12 Jun 2019 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | RR02 | Re-registration from a public company to a private limited company | |
30 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
23 May 2019 | AP01 | Appointment of Mr Craig Douglas Stewart as a director on 22 May 2019 | |
23 May 2019 | AP01 | Appointment of Mr Sanjeev Bansal as a director on 22 May 2019 | |
23 May 2019 | AP01 | Appointment of Mr Roberto Lorato as a director on 22 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Anthony John Rouse as a director on 21 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Alan Booth as a director on 21 May 2019 | |
04 Jan 2019 | MR01 | Registration of charge 059342630012, created on 21 December 2018 | |
03 Jan 2019 | MR01 | Registration of charge 059342630010, created on 21 December 2018 | |
03 Jan 2019 | MR01 | Registration of charge 059342630011, created on 21 December 2018 | |
03 Jan 2019 | MR01 | Registration of charge 059342630009, created on 21 December 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
16 Jul 2018 | TM01 | Termination of appointment of Nicholas John Cooper as a director on 13 July 2018 | |
16 Jul 2018 | AP01 | Appointment of Dr Oliver Francis Quinn as a director on 13 July 2018 | |
16 Jul 2018 | AP01 | Appointment of Mr Alan Booth as a director on 13 July 2018 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 26 February 2018
|
|
08 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
07 Aug 2017 | TM01 | Termination of appointment of William George Higgs as a director on 7 August 2017 | |
07 Jul 2017 | MA | Memorandum and Articles of Association | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|