Advanced company searchLink opens in new window

STRAGGLETHORPE ENERGY LIMITED

Company number 09625839

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)
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 AA Accounts for a small company made up to 5 April 2018
30 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
28 Sep 2017 AP01 Appointment of Mr Baiju Devani as a director on 27 September 2017
26 Sep 2017 TM01 Termination of appointment of Imran Sheikh as a director on 26 September 2017
28 Jul 2017 AA Accounts for a small company made up to 5 April 2017
29 Jun 2017 MR01 Registration of charge 096258390001, created on 12 June 2017
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (RP04 with psc form- Information about people with significant control (psc) change) was registered on 24/08/2023
20 Dec 2016 AA Full accounts made up to 5 April 2016
31 Aug 2016 TM01 Termination of appointment of Jonathan Dunn as a director on 31 August 2016
10 Aug 2016 AP03 Appointment of Jennifer Wright as a secretary on 9 August 2016
04 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
01 Feb 2016 CH01 Director's details changed for Mr Imran Sheikh on 14 December 2015
14 Oct 2015 AP01 Appointment of Mr Imran Sheikh as a director on 12 October 2015
13 Oct 2015 AD03 Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
13 Oct 2015 AP03 Appointment of Sarah Cruickshank as a secretary on 12 October 2015
13 Oct 2015 AD02 Register inspection address has been changed to 15 Golden Square London W1F 9JG
13 Oct 2015 AA01 Current accounting period shortened from 30 June 2016 to 5 April 2016
13 Oct 2015 AD01 Registered office address changed from C/O Qila Energy Llp Royal Institution of Great Britain 21 Albermarle Street London W1S 4BS England to Friars Ford Manor Road Goring Reading RG8 9EL on 13 October 2015
13 Oct 2015 AP01 Appointment of Mr Sebastian James Speight as a director on 12 October 2015
13 Oct 2015 TM01 Termination of appointment of Ravinder Ruby Jones as a director on 12 October 2015
13 Oct 2015 AP01 Appointment of Mr Jonathan Dunn as a director on 12 October 2015
05 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-05
  • GBP 1