Advanced company searchLink opens in new window

GRESHDOWN ENERGY LIMITED

Company number 07867141

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)
14 Apr 2016 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 14 April 2016
14 Apr 2016 AUD Auditor's resignation
05 Apr 2016 MR01 Registration of charge 078671410001, created on 1 April 2016
29 Mar 2016 AD02 Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG
29 Mar 2016 AD04 Register(s) moved to registered office address 15 Golden Square London W1F 9JG
14 Mar 2016 AP01 Appointment of Mr Neil Andrew Forster as a director on 7 March 2016
14 Mar 2016 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 7 March 2016
13 Nov 2015 AP01 Appointment of Mr Sebastian James Speight as a director on 29 October 2015
12 Nov 2015 TM01 Termination of appointment of James John Axtell as a director on 21 October 2015
15 Oct 2015 AA Full accounts made up to 5 April 2015
16 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,853,752
19 Aug 2015 MAR Re-registration of Memorandum and Articles
19 Aug 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Aug 2015 RR02 Re-registration from a public company to a private limited company
19 Aug 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Apr 2015 AD02 Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ
23 Sep 2014 AA Full accounts made up to 5 April 2014
18 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,853,752
22 Aug 2014 TM01 Termination of appointment of Ian Stuart Anderson as a director on 21 August 2014
08 Oct 2013 AA Full accounts made up to 5 April 2013
26 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,853,752
11 Sep 2013 CH01 Director's details changed for Mr James John Axtell on 1 August 2013
22 Jul 2013 CH01 Director's details changed for Ian Stuart Anderson on 22 July 2013
26 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 5 April 2012