- Company Overview for RAVEN ENERGY LIMITED (07172972)
- Filing history for RAVEN ENERGY LIMITED (07172972)
- People for RAVEN ENERGY LIMITED (07172972)
- Insolvency for RAVEN ENERGY LIMITED (07172972)
- More for RAVEN ENERGY LIMITED (07172972)
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) |
---|---|---|---|
03 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 6 June 2017
|
|
03 Jul 2017 | SH03 | Purchase of own shares. | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Michael Worthing as a director on 19 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Graeme Lee Mccrindle as a director on 19 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Jennifer Ann Cole as a director on 19 June 2017 | |
26 May 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
16 Nov 2016 | CH01 | Director's details changed for Peter Rutherford on 16 November 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Jennifer Ann Cole on 16 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Michael Worthing on 15 November 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | CH04 | Secretary's details changed for Harbour Key Limited on 26 February 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX to C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 15 February 2016 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | CH04 | Secretary's details changed for Harbour Lock Limited on 1 April 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
02 Mar 2014 | CH04 | Secretary's details changed for Harbour Lock Limited on 1 May 2013 | |
06 Feb 2014 | CERTNM |
Company name changed first energy generation LIMITED\certificate issued on 06/02/14
|
|
06 Feb 2014 | CONNOT | Change of name notice | |
03 Jun 2013 | AD01 | Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 3 June 2013 |