- Company Overview for CLARKE ENERGY OPERATIONS LIMITED (08084300)
- Filing history for CLARKE ENERGY OPERATIONS LIMITED (08084300)
- People for CLARKE ENERGY OPERATIONS LIMITED (08084300)
- Charges for CLARKE ENERGY OPERATIONS LIMITED (08084300)
- More for CLARKE ENERGY OPERATIONS LIMITED (08084300)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |