Advanced company searchLink opens in new window

RPC COVENTRY ENERGY LTD

Company number 15884323

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)
22 Jan 2025 CERTNM Company name changed gf coventry energy LTD\certificate issued on 22/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-10
20 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of company name 10/01/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2025 MA Memorandum and Articles of Association
17 Jan 2025 AA01 Current accounting period shortened from 31 August 2025 to 31 March 2025
17 Jan 2025 TM01 Termination of appointment of David James Ring as a director on 13 January 2025
17 Jan 2025 TM01 Termination of appointment of Terence Franka as a director on 13 January 2025
17 Jan 2025 AP01 Appointment of Mr Mark Russell Hanson as a director on 13 January 2025
17 Jan 2025 AP01 Appointment of José María Orejana Martin as a director on 13 January 2025
17 Jan 2025 AP01 Appointment of Mr Cyrille Yao Sokpor as a director on 13 January 2025
17 Jan 2025 PSC07 Cessation of Greenfield Energy Developments Ltd as a person with significant control on 13 January 2025
17 Jan 2025 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to Princes House, Suite 2a, 38 Jermyn Street London SW1Y 6DN on 17 January 2025
17 Jan 2025 PSC02 Notification of Rpc George Holdings Limited as a person with significant control on 13 January 2025
03 Jan 2025 PSC05 Change of details for Greenfield Energy Developments Ltd as a person with significant control on 1 October 2024
07 Aug 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-08-07
  • GBP 1