Advanced company searchLink opens in new window

RATHLIN ENERGY (UK) LIMITED

Company number 06478035

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)
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
13 Feb 2019 CH01 Director's details changed for Mr David Allan Montagu-Smith on 13 February 2019
13 Feb 2019 CH01 Director's details changed for Mr John Alexander Hodgins on 13 February 2019
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
14 Dec 2018 TM01 Termination of appointment of Dermot William Gibson Nesbitt as a director on 1 November 2018
14 Dec 2018 TM01 Termination of appointment of Robert Christopher Standley as a director on 26 November 2018
14 Dec 2018 AP01 Appointment of Mr Stephen Anthony Williams as a director on 7 December 2018
14 Dec 2018 AP01 Appointment of Mr Howard John Mayson as a director on 10 December 2018
14 Dec 2018 AP01 Appointment of Mr Paul Mcgarvey as a director on 10 December 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 9,600,863
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 9,600,863
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 3,364,257
20 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Under section 175 of the companies act 2006 directors permitted to exercise their power to authorise directors' conflict of interest 30/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2018 CC04 Statement of company's objects
06 Nov 2018 AA Full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
22 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 22 June 2017
25 Apr 2017 AP01 Appointment of Dermot William Gibson Nesbitt as a director on 23 February 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,097
24 Sep 2015 CH01 Director's details changed for Mr Robert Christopher Standley on 24 September 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014