- Company Overview for NORTH PICKENHAM ENERGY LIMITED (07964532)
- Filing history for NORTH PICKENHAM ENERGY LIMITED (07964532)
- People for NORTH PICKENHAM ENERGY LIMITED (07964532)
- Charges for NORTH PICKENHAM ENERGY LIMITED (07964532)
- More for NORTH PICKENHAM ENERGY LIMITED (07964532)
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) |
---|---|---|---|
08 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Salomon John Faye as a director on 20 October 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 20 October 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
03 Feb 2016 | SH19 |
Statement of capital on 3 February 2016
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | SH20 | Statement by Directors | |
14 Oct 2015 | CAP-SS | Solvency Statement dated 14/09/15 | |
14 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | AP01 | Appointment of Mr Salomon John Faye as a director on 21 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Ian Paul Lawrence as a director on 21 August 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
08 Aug 2013 | MR01 | Registration of charge 079645320001 | |
02 May 2013 | CERTNM |
Company name changed ovalau investments 2 LIMITED\certificate issued on 02/05/13
|
|
30 Apr 2013 | AP03 | Appointment of Mr Edward Robinson as a secretary | |
10 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
18 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 29 February 2012
|
|
28 Feb 2013 | TM02 | Termination of appointment of H.F. Secretarial Services Limited as a secretary | |
01 May 2012 | AP04 | Appointment of H.F. Secretarial Services Limited as a secretary | |
14 Mar 2012 | RESOLUTIONS |
Resolutions
|