- Company Overview for TORIGA ENERGY LIMITED (07933826)
- Filing history for TORIGA ENERGY LIMITED (07933826)
- People for TORIGA ENERGY LIMITED (07933826)
- Charges for TORIGA ENERGY LIMITED (07933826)
- More for TORIGA ENERGY LIMITED (07933826)
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) |
---|---|---|---|
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | TM01 | Termination of appointment of Christopher Michael Bosworth as a director on 13 September 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | TM02 | Termination of appointment of Cynthia Ann Kilbride as a secretary on 31 August 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | TM01 | Termination of appointment of a director | |
17 Apr 2015 | TM01 | Termination of appointment of Richard Michael Hildyard as a director on 16 April 2015 | |
14 Nov 2014 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 22/04/2015 as it was invalid or ineffective.
|
|
07 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2014 | AP03 | Appointment of Cynthia Ann Kilbride as a secretary on 29 August 2014 | |
06 Sep 2014 | AP01 | Appointment of Mr Christopher Bosworth as a director on 29 August 2014 | |
06 Sep 2014 | AP01 | Appointment of Mr Paul Joyner as a director on 29 August 2014 | |
28 Aug 2014 | SH02 |
Statement of capital on 16 December 2013
|
|
28 Aug 2014 | SH02 |
Statement of capital on 13 December 2013
|
|
28 Aug 2014 | SH02 |
Statement of capital on 12 December 2013
|
|
15 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
|
|
11 Mar 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
06 Mar 2014 | TM02 | Termination of appointment of Gary David Bell as a secretary on 24 February 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of Gary David Bell as a director on 24 February 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
|
|
06 Feb 2014 | CH01 | Director's details changed for Mr Richard Michael Hildyard on 1 June 2013 | |
06 Feb 2014 | AD01 | Registered office address changed from , Toriga House Unit 4235 Park Approach, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8GB on 6 February 2014 |