Advanced company searchLink opens in new window

CHEESECAKE ENERGY LIMITED

Company number 10317962

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)
20 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
13 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of re-designation 09/04/2024
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
17 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 1,717.633
22 Nov 2023 AA01 Current accounting period shortened from 31 August 2024 to 31 December 2023
16 Nov 2023 TM01 Termination of appointment of Adam Stephen De Voghelaere Parr as a director on 16 November 2023
30 Oct 2023 MR01 Registration of charge 103179620001, created on 30 October 2023
17 Sep 2023 AA Total exemption full accounts made up to 31 August 2023
11 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 1,717.633
21 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2023 TM01 Termination of appointment of Josephine Wapakabulo Thomas as a director on 2 February 2023
02 Feb 2023 AP01 Appointment of Mr Guenter Karl Butschek as a director on 1 February 2023
23 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
05 Sep 2022 AP01 Appointment of Mr Dennis Atkinson as a director on 5 September 2022
05 Sep 2022 AP01 Appointment of Mr Peter John Chamley as a director on 5 September 2022
19 Aug 2022 CS01 07/08/22 Statement of Capital gbp 1596.236
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 1,596.236
11 Aug 2022 MA Memorandum and Articles of Association
11 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2022 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 25 July 2022
08 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 8 August 2022
10 May 2022 AA Micro company accounts made up to 31 August 2021
28 Feb 2022 AP01 Appointment of Mr Paul Julian Harris as a director on 28 February 2022
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 1,065.126