- Company Overview for RATHLIN ENERGY (UK) LIMITED (06478035)
- Filing history for RATHLIN ENERGY (UK) LIMITED (06478035)
- People for RATHLIN ENERGY (UK) LIMITED (06478035)
- Charges for RATHLIN ENERGY (UK) LIMITED (06478035)
- More for RATHLIN ENERGY (UK) LIMITED (06478035)
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
|
|
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |