- Company Overview for PINXTON ENERGY LIMITED (09660196)
- Filing history for PINXTON ENERGY LIMITED (09660196)
- People for PINXTON ENERGY LIMITED (09660196)
- Charges for PINXTON ENERGY LIMITED (09660196)
- More for PINXTON ENERGY LIMITED (09660196)
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) |
---|---|---|---|
05 Jul 2017 | PSC02 | Notification of Benergy Eood as a person with significant control on 28 October 2016 | |
30 Aug 2016 | AA | Micro company accounts made up to 30 June 2016 | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
04 Aug 2016 | CH01 | Director's details changed for Mr Paul Anthony Van Reyk on 25 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Antonio Mazzitelli as a director on 27 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Simeon Batov as a director | |
04 Aug 2016 | AP01 | Appointment of Mr Simeon Batov as a director on 27 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Antonio Mazzitelli as a director on 27 July 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 39 Austenway Gerrards Cross Bucks SL9 8NN United Kingdom to 4 Chesham Street Chesham Street Brighton BN2 1NA on 4 August 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Paul Anthony Van Reyk as a director on 15 March 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from C/O Global Renewable Construction Limited 1 Lyric Square London W6 0NB United Kingdom to 39 Austenway Gerrards Cross Bucks SL9 8NN on 22 April 2016 | |
26 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-26
|