- Company Overview for TAMAR ENERGY (HOLDINGS) LIMITED (09086861)
- Filing history for TAMAR ENERGY (HOLDINGS) LIMITED (09086861)
- People for TAMAR ENERGY (HOLDINGS) LIMITED (09086861)
- Registers for TAMAR ENERGY (HOLDINGS) LIMITED (09086861)
- More for TAMAR ENERGY (HOLDINGS) LIMITED (09086861)
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) |
---|---|---|---|
02 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
02 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
22 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
22 Jun 2018 | CH01 | Director's details changed for Mr. Andrew Mark Sibley on 16 June 2018 | |
22 Jun 2018 | PSC05 | Change of details for Tamar Energy Limited as a person with significant control on 14 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Simon Musther as a director on 6 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Graeme Kenneth Charles Vincent as a director on 6 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Adam Feneley as a director on 6 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Richard Brooke as a director on 6 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Dean Evan Hislop as a director on 6 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 3rd Floor 150 Waterloo Road London SE1 8SB to C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU on 14 February 2018 | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Oct 2017 | AD04 | Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB | |
30 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
30 Jun 2017 | PSC02 | Notification of Tamar Energy Limited as a person with significant control on 6 April 2016 | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Richard Brooke as a director on 18 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Richard Kindell as a director on 18 November 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mr Dean Evan Hislop on 26 September 2016 | |
08 Aug 2016 | AUD | Auditor's resignation | |
03 Aug 2016 | AUD | Auditor's resignation | |
19 Jul 2016 | AP01 | Appointment of Mr. Stuart Peter Greenfield as a director on 14 July 2016 | |
16 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
|
|
16 Jul 2016 | TM01 | Termination of appointment of Christopher Robin Cooper as a director on 14 June 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Charlotte Mary Flounders as a director on 24 March 2016 |