- Company Overview for BAGNALL ENERGY LIMITED (08349679)
- Filing history for BAGNALL ENERGY LIMITED (08349679)
- People for BAGNALL ENERGY LIMITED (08349679)
- Charges for BAGNALL ENERGY LIMITED (08349679)
- More for BAGNALL ENERGY LIMITED (08349679)
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) |
---|---|---|---|
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
09 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
09 Jan 2018 | CH03 | Secretary's details changed for Mr Paul Younger on 7 January 2018 | |
29 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
19 Dec 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 October 2017
|
|
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|
|
15 Nov 2017 | CH01 | Director's details changed for Mr Tony Michael Mcging on 15 November 2017 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2017
|
|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2017
|
|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
02 Oct 2017 | AD01 | Registered office address changed from , 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 | |
18 Aug 2017 | MR04 | Satisfaction of charge 083496790001 in full | |
25 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 19 June 2017
|
|
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
09 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 May 2017
|
|
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
03 Apr 2017 | TM01 | Termination of appointment of Grant Leslie Whitehouse as a director on 3 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Pierre Alexis Clarke as a director on 3 April 2017 |