- Company Overview for STRAGGLETHORPE ENERGY LIMITED (09625839)
- Filing history for STRAGGLETHORPE ENERGY LIMITED (09625839)
- People for STRAGGLETHORPE ENERGY LIMITED (09625839)
- Charges for STRAGGLETHORPE ENERGY LIMITED (09625839)
- More for STRAGGLETHORPE ENERGY LIMITED (09625839)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2015-06-05
|