- Company Overview for CRAGGS ENERGY LIMITED (07621614)
- Filing history for CRAGGS ENERGY LIMITED (07621614)
- People for CRAGGS ENERGY LIMITED (07621614)
- Charges for CRAGGS ENERGY LIMITED (07621614)
- More for CRAGGS ENERGY LIMITED (07621614)
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) |
---|---|---|---|
29 May 2014 | TM01 | Termination of appointment of Rachel Denison as a director | |
14 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 14 May 2014
|
|
14 May 2014 | SH03 | Purchase of own shares. | |
25 Apr 2014 | TM01 | Termination of appointment of Rachel Denison as a director | |
14 Dec 2013 | MR01 | Registration of charge 076216140005 | |
13 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
05 Aug 2013 | MR01 | Registration of charge 076216140004 | |
31 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
31 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 2 May 2013
|
|
31 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 2 May 2013
|
|
24 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
24 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
22 Jul 2013 | SH08 | Change of share class name or designation | |
18 Jul 2013 | AP01 | Appointment of Mrs Rachel Mary Denison as a director | |
17 Jul 2013 | AP01 | Appointment of Mr Richard Alan Sturdy as a director | |
17 Jul 2013 | AP01 | Appointment of Mr Daniel Guy Holmes as a director | |
17 Jul 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Sep 2012 | AD01 | Registered office address changed from Cob Castle Coppy Nook Lane Cragg Vale, Mytholmroyd Hebden Bridge West Yorkshire HX7 5TU United Kingdom on 17 September 2012 | |
31 May 2012 | AD03 | Register(s) moved to registered inspection location | |
31 May 2012 | AD02 | Register inspection address has been changed | |
31 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |