Advanced company searchLink opens in new window

CRAGGS ENERGY LIMITED

Company number 07621614

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)
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
  • GBP 9,500
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
  • GBP 9,323
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 10,000
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 10,000
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 9,323
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 9,323
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