- Company Overview for FERN ENERGY JUPITER ACQUISITION LIMITED (09040161)
- Filing history for FERN ENERGY JUPITER ACQUISITION LIMITED (09040161)
- People for FERN ENERGY JUPITER ACQUISITION LIMITED (09040161)
- Charges for FERN ENERGY JUPITER ACQUISITION LIMITED (09040161)
- More for FERN ENERGY JUPITER ACQUISITION LIMITED (09040161)
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) |
---|---|---|---|
19 Jul 2017 | AP01 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | TM01 | Termination of appointment of Stuart Noble as a director on 14 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Stuart Noble as a director on 14 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Simon John Foy as a director on 14 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 | |
18 Jul 2017 | TM02 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Sep 2016 | MR04 | Satisfaction of charge 090401610001 in full | |
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
11 Nov 2015 | MR01 | Registration of charge 090401610001, created on 5 November 2015 | |
10 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
21 May 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
19 May 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
16 May 2014 | AP01 | Appointment of Mr Simon John Foy as a director | |
16 May 2014 | AP03 | Appointment of Mr Simon John Foy as a secretary | |
15 May 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
15 May 2014 | AP01 | Appointment of Mr Stuart Noble as a director | |
15 May 2014 | AP01 | Appointment of Mr Christopher James Dean as a director | |
14 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-14
|