- Company Overview for CIRCLE K ENERGY LIMITED (NI012629)
- Filing history for CIRCLE K ENERGY LIMITED (NI012629)
- People for CIRCLE K ENERGY LIMITED (NI012629)
- Charges for CIRCLE K ENERGY LIMITED (NI012629)
- More for CIRCLE K ENERGY LIMITED (NI012629)
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) |
---|---|---|---|
18 Mar 2016 | TM01 | Termination of appointment of Paul James Candon as a director on 1 February 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Niall Anderton as a director on 1 February 2016 | |
18 Mar 2016 | AP01 | Appointment of Joachim Røberg-Larsen as a director on 1 February 2016 | |
18 Mar 2016 | AP01 | Appointment of Lars Syse Christiansen as a director on 1 February 2016 | |
18 Mar 2016 | AP01 | Appointment of Jørn Madsen as a director on 1 February 2016 | |
18 Mar 2016 | AP04 | Appointment of The Secretarial Company Limited as a secretary on 1 February 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Paul James Candon as a secretary on 1 February 2016 | |
20 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
22 May 2015 | AP01 | Appointment of Niall Anderton as a director on 24 April 2015 | |
24 Dec 2014 | AP01 | Appointment of Emmet Eugene O'neill as a director on 18 December 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Frank Bergin as a director on 18 December 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Niall Joseph Devereux as a director on 18 December 2014 | |
24 Dec 2014 | AP01 | Appointment of Paul James Candon as a director on 18 December 2014 | |
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of John David Williamson as a director on 5 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
11 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
11 Apr 2014 | MR04 | Satisfaction of charge 6 in full | |
11 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
31 Mar 2014 | MR01 | Registration of charge NI0126290010, created on 24 March 2014 | |
31 Mar 2014 | MR01 | Registration of charge NI0126290011, created on 24 March 2014 | |
27 Dec 2013 | TM01 | Termination of appointment of Cornelius O'leary as a director on 18 December 2013 | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Nov 2013 | AP01 | Appointment of Niall Joseph Devereux as a director on 18 November 2013 |