- Company Overview for MONGOOSE ENERGY LIMITED (09415125)
- Filing history for MONGOOSE ENERGY LIMITED (09415125)
- People for MONGOOSE ENERGY LIMITED (09415125)
- Charges for MONGOOSE ENERGY LIMITED (09415125)
- More for MONGOOSE ENERGY LIMITED (09415125)
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 Feb 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 January 2017
|
|
01 Feb 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
|
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | CC04 | Statement of company's objects | |
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
22 Nov 2016 | SH08 | Change of share class name or designation | |
10 Oct 2016 | CH01 | Director's details changed for John Michael Watson on 10 October 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 14 Orchard Street Bristol BS1 5EH England to Overmoor Neston Corsham SN13 9TZ on 4 October 2016 | |
18 Sep 2016 | AP01 | Appointment of Mr St John Hughes as a director on 12 July 2016 | |
17 Sep 2016 | AP01 | Appointment of Mr Iain Robert Beath as a director on 12 July 2016 | |
11 Sep 2016 | TM01 | Termination of appointment of David Alan Langley Bunker as a director on 6 September 2016 | |
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 April 2016
|
|
18 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
17 Jan 2016 | AP01 | Appointment of Mr Peter Capener as a director on 5 August 2015 | |
17 Jan 2016 | AP01 | Appointment of Sir Edward Jonathan Davey as a director on 7 November 2015 | |
07 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
08 Dec 2015 | MR01 | Registration of charge 094151250002, created on 2 December 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Paul Graham Thurston as a director on 5 August 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Simon Gordon Wilde as a director on 2 September 2015 | |
21 Sep 2015 | MR04 | Satisfaction of charge 094151250001 in full | |
27 Aug 2015 | AP01 | Appointment of Mr. Peter John Medlock as a director on 5 August 2015 | |
27 Aug 2015 | AP01 | Appointment of John Michael Watson as a director on 5 August 2015 | |
15 Jun 2015 | MA | Memorandum and Articles of Association |