Advanced company searchLink opens in new window

CLARKE ENERGY OPERATIONS LIMITED

Company number 08084300

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)
10 Feb 2017 AP01 Appointment of Mr Thomas George Cromwell as a director on 31 January 2017
10 Feb 2017 AP01 Appointment of Mr James Mc Kee Robinson as a director on 31 January 2017
09 Feb 2017 TM01 Termination of appointment of Peter John Holliday as a director on 31 January 2017
09 Feb 2017 TM01 Termination of appointment of James Stuart Clarke as a director on 31 January 2017
09 Feb 2017 TM01 Termination of appointment of James Clarke as a director on 31 January 2017
09 Feb 2017 MR04 Satisfaction of charge 1 in full
01 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
01 Jun 2016 CH01 Director's details changed for Peter John Holliday on 12 May 2016
30 Dec 2015 AA Full accounts made up to 31 October 2015
02 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
06 Jan 2015 AA Full accounts made up to 31 October 2014
21 Nov 2014 AP03 Appointment of Kyle David Quinn as a secretary on 1 November 2014
05 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
03 Jan 2014 AA Full accounts made up to 31 October 2013
06 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
19 Oct 2012 CERTNM Company name changed aghoco 1112 LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
11 Oct 2012 CONNOT Change of name notice
20 Sep 2012 AA01 Current accounting period extended from 31 May 2013 to 31 October 2013
07 Sep 2012 AP01 Appointment of Mr James Clarke as a director
07 Sep 2012 AP01 Appointment of James Stuart Clarke as a director
04 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Aug 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 August 2012
07 Aug 2012 TM02 Termination of appointment of A G Secretarial Limited as a secretary