Advanced company searchLink opens in new window

KELLAS MIDSTREAM LIMITED

Company number 09048880

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)
08 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest/sub-division 11/12/2015
09 Dec 2015 AP01 Appointment of Christopher Cox as a director on 24 November 2015
21 Oct 2015 SH02 Consolidation of shares on 29 September 2015
21 Oct 2015 SH02 Sub-division of shares on 29 September 2015
21 Oct 2015 SH14 Redenomination of shares. Statement of capital 29 September 2015
  • GBP 93,390,441
21 Oct 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub-division & consolidation of shares 29/09/2015
20 Aug 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • EUR 127,600,000
  • GBP 1
20 May 2015 CERTNM Company name changed cats bidco LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
15 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of ca 2006 21/04/2015
22 Aug 2014 AD01 Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to 15 Sackville Street London W1S 3DJ on 22 August 2014
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1.00
  • EUR 127,600,000.00
17 Jul 2014 AP01 Appointment of Guillaume Jacques Robert Friedel as a director on 10 July 2014
11 Jul 2014 CERTNM Company name changed broadway bidco LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
11 Jul 2014 CONNOT Change of name notice
20 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 - conflict of interests approval 11/06/2014
20 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement - dir authority 11/06/2014
19 Jun 2014 MR01 Registration of charge 090488800001
20 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
20 May 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-20