- Company Overview for REACH COAL SEAM GAS LIMITED (SC351558)
- Filing history for REACH COAL SEAM GAS LIMITED (SC351558)
- People for REACH COAL SEAM GAS LIMITED (SC351558)
- More for REACH COAL SEAM GAS LIMITED (SC351558)
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) |
---|---|---|---|
03 Dec 2012 | CH01 | Director's details changed for Mr Graham Andrew Dean on 22 November 2012 | |
02 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
02 Dec 2012 | CH01 | Director's details changed for Mr Graham Andrew Dean on 22 November 2012 | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Mr Graham Andrew Dean on 20 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Ms. Isabel Naomi Davies on 20 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Miles St John Newman on 20 November 2009 | |
17 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
09 Dec 2008 | 288c | Director's change of particulars / isabel naomi davies / 20/11/2008 | |
09 Dec 2008 | 288c | Director's change of particulars / miles st john newman / 20/11/2008 | |
20 Nov 2008 | NEWINC | Incorporation |