- Company Overview for TOWNROCK ENERGY LIMITED (SC454937)
- Filing history for TOWNROCK ENERGY LIMITED (SC454937)
- People for TOWNROCK ENERGY LIMITED (SC454937)
- More for TOWNROCK ENERGY LIMITED (SC454937)
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) |
---|---|---|---|
15 Dec 2024 | CH01 | Director's details changed for Mr David Harry Townsend on 15 December 2024 | |
25 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
21 Sep 2024 | CH01 | Director's details changed for Mr Phillip John Townsend on 21 September 2024 | |
28 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
15 Feb 2024 | PSC04 | Change of details for Mr David Harry Townsend as a person with significant control on 14 February 2024 | |
05 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
05 Apr 2023 | SH02 | Sub-division of shares on 13 December 2022 | |
24 Feb 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
28 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
09 Feb 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 11 February 2021
|
|
13 Oct 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
19 Oct 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 83 High Street Aberdour Burntisland KY3 0SJ Scotland to East Woodlands House Dyce Aberdeen AB21 0HD on 2 October 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from East Woodlands House Dyce Aberdeen AB21 0HD to 83 High Street Aberdour Burntisland KY3 0SJ on 27 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
23 Mar 2018 | SH03 | Purchase of own shares. |