Advanced company searchLink opens in new window

CRG HOLDCO LIMITED

Company number 12901726

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)
17 Jul 2024 MR04 Satisfaction of charge 129017260003 in full
12 Apr 2024 TM01 Termination of appointment of John Alec Mcmurtrie as a director on 12 April 2024
30 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
18 Oct 2023 TM01 Termination of appointment of Beverley Ann Smith as a director on 1 September 2023
09 Oct 2023 AA Micro company accounts made up to 31 December 2022
22 Jun 2023 CERTNM Company name changed cornerstone resources group LTD\certificate issued on 22/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
07 Feb 2023 CS01 Confirmation statement made on 1 November 2022 with updates
07 Feb 2023 PSC07 Cessation of Cornerstone Oil and Gas Ltd as a person with significant control on 1 November 2020
07 Feb 2023 PSC01 Notification of Peter Jeremy Young as a person with significant control on 1 November 2020
06 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 26/04/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2023 SH02 Consolidation of shares on 26 April 2022
01 Nov 2022 MR01 Registration of charge 129017260003, created on 19 October 2022
25 Oct 2022 MR04 Satisfaction of charge 129017260001 in full
25 Oct 2022 MR04 Satisfaction of charge 129017260002 in full
06 Oct 2022 MR01 Registration of charge 129017260002, created on 15 September 2022
03 Oct 2022 MR01 Registration of charge 129017260001, created on 15 September 2022
07 Jul 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CERTNM Company name changed cornerstone oil and gas uk LTD\certificate issued on 13/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
28 Mar 2022 AP01 Appointment of Mr Julian Lester Tedder as a director on 23 March 2022
28 Mar 2022 AP01 Appointment of Ms Beverley Ann Smith as a director on 23 March 2022
28 Mar 2022 AP01 Appointment of Mr Iain Charles Mckendrick as a director on 23 March 2022
28 Mar 2022 AP01 Appointment of Mr John Alec Mcmurtrie as a director on 23 March 2022
15 Mar 2022 AD01 Registered office address changed from 12 Scotts Lane Shortlands Bromley BR2 0LH United Kingdom to Eccleston Yards 25 Eccleston Place London SW1W 9NF on 15 March 2022
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 55,192.4000
25 Feb 2022 SH19 Statement of capital on 25 February 2022
  • GBP 55,192.40