- Company Overview for SOTHERTON ENERGY LIMITED (08925997)
- Filing history for SOTHERTON ENERGY LIMITED (08925997)
- People for SOTHERTON ENERGY LIMITED (08925997)
- Insolvency for SOTHERTON ENERGY LIMITED (08925997)
- More for SOTHERTON ENERGY LIMITED (08925997)
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) |
---|---|---|---|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 August 2015
|
|
27 May 2015 | CH01 | Director's details changed for Mr Oliver Gordon Hughes on 26 May 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2014
|
|
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 27 November 2014
|
|
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
10 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
10 Oct 2014 | SH08 | Change of share class name or designation | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2014 | AP01 | Appointment of Mr Oliver Gordon Hughes as a director on 24 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 37 Southwold Road Wrentham Beccles Suffolk NR34 7JE England to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 25 September 2014 | |
06 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-06
|