Date | Description |
2024-12-30 |
update statutory_documents 18/12/24 STATEMENT OF CAPITAL GBP 102728.23 |
2024-11-29 |
update statutory_documents 21/11/24 STATEMENT OF CAPITAL GBP 86061.56 |
2024-10-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-10-05 |
insert chairman David Hutchins |
2024-10-05 |
insert person Nigel Pickett |
2024-10-05 |
update person_description Emma Priestley => Emma Priestley |
2024-10-05 |
update person_title David Hutchins: Non - Executive Director => Non - Executive Director; Non - Executive Chairman |
2024-09-26 |
update statutory_documents SECOND FILED SH01 - 18/04/24 STATEMENT OF CAPITAL GBP 48724.01 |
2024-09-26 |
update statutory_documents SECOND FILED SH01 - 20/05/24 STATEMENT OF CAPITAL GBP 65390.68 |
2024-08-26 |
insert otherexecutives Emma Priestley |
2024-08-26 |
delete index_pages_linkeddomain euroland.com |
2024-08-26 |
delete person Dr Naveed Akhtar |
2024-08-26 |
insert index_pages_linkeddomain eurolandir.com |
2024-08-26 |
insert person Emma Priestley |
2024-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STEED |
2024-08-03 |
update statutory_documents DIRECTOR APPOINTED MS EMMA PRIESTLY |
2024-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/24, NO UPDATES |
2024-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-06-19 |
update statutory_documents 14/06/24 STATEMENT OF CAPITAL GBP 74523.10 |
2024-05-29 |
update statutory_documents 20/05/24 STATEMENT OF CAPITAL GBP 65390.68 |
2024-04-29 |
update statutory_documents 18/04/24 STATEMENT OF CAPITAL GBP 48724.01 |
2024-03-11 |
delete source_ip 35.189.76.225 |
2024-03-11 |
insert source_ip 108.167.181.36 |
2023-11-23 |
update statutory_documents SUB-DIVISION
23/10/23 |
2023-11-07 |
update statutory_documents 30/10/23 STATEMENT OF CAPITAL GBP 47354.15 |
2023-11-02 |
update statutory_documents ADOPT ARTICLES 23/10/2023 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-08-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-08-17 |
delete email sh..@stbridespartners.co.uk |
2023-08-17 |
delete person Hasan Mughal |
2023-08-17 |
delete phone +44 (0) 20 7236 1177 |
2023-07-28 |
update statutory_documents 27/06/23 STATEMENT OF CAPITAL GBP 3735415.38 |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES |
2023-02-28 |
delete general_emails in..@stbridespartners.co.uk |
2023-02-28 |
delete address 28 Throgmorton Street, London, EC2N 2AN |
2023-02-28 |
delete contact_pages_linkeddomain stbridespartners.co.uk |
2023-02-28 |
delete email in..@stbridespartners.co.uk |
2023-02-28 |
insert address 107 Cheapside, London, EC2V 6DN |
2023-02-28 |
insert alias Oracle Energy Limited |
2023-02-28 |
insert contact_pages_linkeddomain buchanan.uk.com |
2023-02-28 |
insert email or..@buchanan.uk.com |
2023-02-28 |
insert phone +44 (0) 20 7466 5000 |
2023-02-15 |
update statutory_documents 10/02/23 STATEMENT OF CAPITAL GBP 3372415.38 |
2022-12-27 |
delete associated_investor GE Capital |
2022-12-27 |
update person_description Andreas Migge => Andreas Migge |
2022-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS MIGGE |
2022-09-23 |
update statutory_documents RE: COMPANY BUSINESS / RE-ELECT DIRECTOR 20/07/2022 |
2022-09-12 |
update statutory_documents SECOND FILED SH01 - 11/08/22 STATEMENT OF CAPITAL GBP 3078297.74 |
2022-08-15 |
update statutory_documents 11/08/22 STATEMENT OF CAPITAL GBP 3078297.74 |
2022-08-12 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-21 |
update person_description Naheed Memon => Naheed Memon |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2022-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-19 |
delete address 100 Bishopsgate, London, EC2M 1GT |
2022-05-19 |
delete address 6th Floor
Two Kingdom Street
London
W2 6BD |
2022-05-19 |
delete phone + 44 (0) 203 580 4314 |
2022-05-19 |
insert address 28 Throgmorton Street, London, EC2N 2AN |
2022-05-19 |
insert address 53 Davies Street
London
W1K 5JH |
2022-05-19 |
insert person Dr Naveed Akhtar |
2022-05-19 |
insert phone 020 7152 6300 |
2022-05-13 |
update statutory_documents SECOND FILED SH01 - 16/04/21 STATEMENT OF CAPITAL GBP 2195521.47 |
2022-05-13 |
update statutory_documents SECOND FILED SH01 - 22/02/21 STATEMENT OF CAPITAL GBP 2174682.93 |
2022-05-13 |
update statutory_documents SECOND FILED SH01 - 23/09/21 STATEMENT OF CAPITAL GBP 2291627.03 |
2022-04-12 |
update statutory_documents 07/04/22 STATEMENT OF CAPITAL GBP 2896479.55 |
2022-01-08 |
update statutory_documents 24/12/21 STATEMENT OF CAPITAL GBP 2650325.71 |
2021-12-21 |
update statutory_documents 13/12/21 STATEMENT OF CAPITAL GBP 2606325.71 |
2021-12-06 |
update statutory_documents 29/11/21 STATEMENT OF CAPITAL GBP 259732571 |
2021-11-03 |
update statutory_documents 26/10/21 STATEMENT OF CAPITAL GBP 2397325.71 |
2021-10-25 |
update statutory_documents 13/10/21 STATEMENT OF CAPITAL GBP 2291627.038 |
2021-10-04 |
update statutory_documents 23/09/21 STATEMENT OF CAPITAL GBP 2291627.03 |
2021-09-15 |
update statutory_documents 08/09/21 STATEMENT OF CAPITAL GBP 2257045.30 |
2021-09-03 |
update statutory_documents COMPANY BUSINESS 16/07/2021 |
2021-08-31 |
update statutory_documents 19/08/21 STATEMENT OF CAPITAL GBP 2225764.02 |
2021-08-25 |
update person_title Mr. David Hutchins: Non - Executive Director => Non - Executive Director; Member of the Remuneration Committee; Member of the Tender Committee |
2021-08-07 |
delete sic_code 05102 - Open cast coal working |
2021-08-07 |
insert sic_code 08990 - Other mining and quarrying n.e.c. |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-23 |
insert person Edward Mead |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES |
2021-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-22 |
delete address 51 Eastcheap, London EC3M 1JP |
2021-06-22 |
insert address 100 Bishopsgate, London, EC2M 1GT |
2021-05-05 |
update statutory_documents 16/04/21 STATEMENT OF CAPITAL GBP 2195521.47 |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES HUTCHINS |
2021-04-05 |
insert otherexecutives David Hutchins |
2021-04-05 |
insert person David Hutchins |
2021-03-04 |
update statutory_documents 22/02/21 STATEMENT OF CAPITAL GBP 2174682.93 |
2021-01-26 |
insert secretary Nicholas Lee |
2021-01-26 |
insert person Nicholas Lee |
2021-01-25 |
update statutory_documents 12/01/21 STATEMENT OF CAPITAL GBP 2168682.93 |
2020-12-23 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS LEE |
2020-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN LEWIS |
2020-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASHLEY WARDEN |
2020-11-30 |
update statutory_documents 20/11/20 STATEMENT OF CAPITAL GBP 2146862.21 |
2020-09-28 |
update statutory_documents 18/09/20 STATEMENT OF CAPITAL GBP 2085563.39 |
2020-09-24 |
insert secretary Ashley Warden |
2020-09-24 |
insert person Nigel Pickett |
2020-09-24 |
update person_title Ashley Warden: null => Company Secretary |
2020-09-21 |
update statutory_documents 14/09/20 STATEMENT OF CAPITAL GBP 2069878.59 |
2020-09-14 |
update statutory_documents 04/09/20 STATEMENT OF CAPITAL GBP 2051684.54 |
2020-08-27 |
update statutory_documents 20/08/20 STATEMENT OF CAPITAL GBP 1997102.36 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-20 |
update statutory_documents 02/07/20 STATEMENT OF CAPITAL GBP 1979913.15 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-06-15 |
delete secretary Simon Smith |
2020-06-15 |
delete person Brian Rostron |
2020-06-15 |
delete person Simon Smith |
2020-06-15 |
delete person Tony Everitt |
2020-06-15 |
delete person Zaineb Ridha |
2020-06-15 |
insert email sh..@stbridespartners.co.uk |
2020-06-15 |
insert person Ashley Warden |
2020-06-15 |
insert person Hasan Mughal |
2020-06-15 |
update person_description Naheed Memon => Naheed Memon |
2020-05-16 |
update person_title Andreas Migge: Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee; Director => Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee |
2020-05-16 |
update person_title Mark Steed: Member of the Nomination Committee; Chairman; Member of the Audit Committee; Member of the Remuneration Committee; Director => Non - Executive Director; Chairman; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee |
2020-04-16 |
insert otherexecutives Glen Lewis |
2020-04-16 |
insert person Glen Lewis |
2020-04-14 |
update statutory_documents 18/03/20 STATEMENT OF CAPITAL GBP 1868913.15 |
2020-03-18 |
update statutory_documents DIRECTOR APPOINTED MR GLEN RICHARD LEWIS |
2020-03-16 |
delete personal_emails ca..@blytheweigh.com |
2020-03-16 |
insert general_emails in..@stbridespartners.co.uk |
2020-03-16 |
delete address 4-5 Castle court
London
EC3V 9DL |
2020-03-16 |
delete contact_pages_linkeddomain blytheweigh.com |
2020-03-16 |
delete email ca..@blytheweigh.com |
2020-03-16 |
delete person Camilla Horsfall |
2020-03-16 |
delete phone +44 (0) 207 138 3224 |
2020-03-16 |
insert address 51 Eastcheap, London EC3M 1JP |
2020-03-16 |
insert contact_pages_linkeddomain stbridespartners.co.uk |
2020-03-16 |
insert email in..@stbridespartners.co.uk |
2020-03-16 |
insert phone +44 (0) 20 7236 1177 |
2020-03-10 |
update statutory_documents 05/03/20 STATEMENT OF CAPITAL GBP 1839913.15 |
2020-02-15 |
delete ceo Naheed Memom |
2020-02-15 |
delete otherexecutives Anthony Scutt |
2020-02-15 |
delete otherexecutives Shahrukh Kahn |
2020-02-15 |
insert ceo Naheed Memon |
2020-02-15 |
insert otherexecutives Naheed Memon |
2020-02-15 |
delete person Anthony Scutt |
2020-02-15 |
delete person Naheed Memom |
2020-02-15 |
delete person Shahrukh Kahn |
2020-02-15 |
delete source_ip 35.197.248.49 |
2020-02-15 |
insert person Naheed Memon |
2020-02-15 |
insert source_ip 35.189.76.225 |
2020-02-15 |
update person_title Andreas Migge: Member of the Nomination Committee; Member of the Remuneration Committee; Director => Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee; Director |
2020-02-15 |
update person_title Mark Steed: Chairman; Member of the Audit Committee; Director => Member of the Nomination Committee; Chairman; Member of the Audit Committee; Member of the Remuneration Committee; Director |
2020-02-11 |
update statutory_documents 07/02/20 STATEMENT OF CAPITAL GBP 1829913.15 |
2020-01-28 |
update statutory_documents 24/01/20 STATEMENT OF CAPITAL GBP 1813913.15 |
2020-01-23 |
update statutory_documents 21/01/20 STATEMENT OF CAPITAL GBP 1803913.15 |
2020-01-13 |
update statutory_documents 08/01/20 STATEMENT OF CAPITAL GBP 1759750.95 |
2020-01-06 |
update statutory_documents 30/12/19 STATEMENT OF CAPITAL GBP 1755350.95 |
2019-12-30 |
update statutory_documents 02/12/19 STATEMENT OF CAPITAL GBP 1559468.63 |
2019-10-11 |
delete about_pages_linkeddomain sindhcarbonenergy.com |
2019-10-11 |
delete career_pages_linkeddomain sindhcarbonenergy.com |
2019-10-11 |
delete contact_pages_linkeddomain sindhcarbonenergy.com |
2019-10-11 |
delete index_pages_linkeddomain sindhcarbonenergy.com |
2019-10-11 |
delete management_pages_linkeddomain sindhcarbonenergy.com |
2019-10-11 |
delete partner_pages_linkeddomain sindhcarbonenergy.com |
2019-10-11 |
delete terms_pages_linkeddomain sindhcarbonenergy.com |
2019-10-10 |
update statutory_documents SECRETARY APPOINTED MR ASHLEY MAXWELL GRANT WARDEN |
2019-10-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON SMITH |
2019-08-27 |
update statutory_documents 14/08/19 STATEMENT OF CAPITAL GBP 1459468.63 |
2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2019-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAHRUKH KHAN |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-03-07 |
update statutory_documents 27/02/19 STATEMENT OF CAPITAL GBP 1259468.63 |
2019-02-04 |
delete ceo Shahrukh Khan |
2019-02-04 |
insert ceo Naheed Memom |
2019-02-04 |
insert coo Shahrukh Khan |
2019-02-04 |
insert person Naheed Memom |
2019-02-04 |
update person_title Shahrukh Khan: Chief Executive Officer => Chief Operating Officer |
2019-01-16 |
update statutory_documents DIRECTOR APPOINTED MS NAHEED MEMON |
2018-09-11 |
update person_description Anthony Scutt => Anthony Scutt |
2018-09-11 |
update person_title Anthony Scutt: Chartered Secretary; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee; Director => Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee |
2018-08-21 |
update statutory_documents 09/08/18 STATEMENT OF CAPITAL GBP 114182158 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCUTT |
2018-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-08 |
update statutory_documents SECRETARY APPOINTED MR SIMON SMITH |
2018-06-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONY EVERITT |
2018-05-29 |
delete secretary Tony Everitt |
2018-05-29 |
insert secretary Simon Smith |
2018-05-29 |
update person_title Andreas Migge: Member of the Nomination Committee; Director => Member of the Nomination Committee; Member of the Remuneration Committee; Director |
2018-05-29 |
update person_title Mark Steed: Chairman; Member of the Audit Committee; Member of the Remuneration Committee; Director => Chairman; Member of the Audit Committee; Director |
2018-05-29 |
update person_title Simon Smith: Finance Manager => Finance Manager; Company Secretary |
2018-05-29 |
update person_title Tony Everitt: Company Secretary => Controller |
2018-04-26 |
update statutory_documents 04/04/18 STATEMENT OF CAPITAL GBP 1096821.58 |
2018-02-19 |
delete chairman Anthony Scutt |
2018-02-19 |
insert chairman Mark Steed |
2018-02-19 |
update person_title Anthony Scutt: Chartered Secretary; Member of the Nomination Committee; Chairman; Senior Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee => Chartered Secretary; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee; Director |
2018-02-19 |
update person_title Mark Steed: Member of the Audit Committee; Member of the Remuneration Committee; Director => Chairman; Member of the Audit Committee; Member of the Remuneration Committee; Director |
2018-01-16 |
update statutory_documents 05/01/18 STATEMENT OF CAPITAL GBP 961883.69 |
2017-12-11 |
delete otherexecutives Yves Mordacq |
2017-12-11 |
delete person Yves Mordacq |
2017-12-11 |
update person_title Mark Steed: Director => Member of the Audit Committee; Member of the Remuneration Committee; Director |
2017-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVES MORDACQ |
2017-11-04 |
update person_title Yves Mordacq: Founder and Manager of ECYM; Member of the Audit Committee; Member of the Remuneration Committee; Director => Member of the Audit Committee; Member of the Remuneration Committee |
2017-09-29 |
delete general_emails in..@oraclecoalfields.com |
2017-09-29 |
insert general_emails in..@oraclepower.co.uk |
2017-09-29 |
insert otherexecutives Andreas Migge |
2017-09-29 |
delete email in..@oraclecoalfields.com |
2017-09-29 |
delete source_ip 212.71.247.118 |
2017-09-29 |
insert associated_investor GE Capital |
2017-09-29 |
insert email in..@oraclepower.co.uk |
2017-09-29 |
insert person Andreas Migge |
2017-09-29 |
insert source_ip 35.197.248.49 |
2017-09-29 |
update person_description Mark Steed => Mark Steed |
2017-08-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREAS MIGGE |
2017-07-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK WICKHAM STEED |
2017-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVES MORDACQ / 30/06/2017 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
2017-07-07 |
insert company_previous_name ORACLE COALFIELDS PLC |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-07 |
update name ORACLE COALFIELDS PLC => ORACLE POWER PLC |
2017-06-26 |
update statutory_documents COMPANY NAME CHANGED ORACLE COALFIELDS PLC
CERTIFICATE ISSUED ON 26/06/17 |
2017-06-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-07 |
update num_mort_charges 0 => 1 |
2017-05-07 |
update num_mort_outstanding 0 => 1 |
2017-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058671600001 |
2016-10-06 |
update statutory_documents DIRECTOR APPOINTED YVES MORDACQ |
2016-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STEAD |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-06-08 |
delete address RICHMOND HOUSE BROAD LANE ELY CAMBRIDGESHIRE CB7 4AH |
2016-06-08 |
insert address TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE ENGLAND CB4 0WZ |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-08 |
update registered_address |
2016-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOADER |
2016-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM
RICHMOND HOUSE
BROAD LANE
ELY
CAMBRIDGESHIRE
CB7 4AH |
2015-08-11 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-11 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-07-17 |
update statutory_documents 05/07/15 NO MEMBER LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
update statutory_documents 03/03/15 STATEMENT OF CAPITAL GBP 911783.12 |
2014-10-09 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 389009.49 |
2014-09-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-09-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-08-20 |
update statutory_documents 05/07/14 FULL LIST |
2014-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADRIAN LOADER / 01/04/2014 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2013-11-27 |
update statutory_documents 30/10/13 STATEMENT OF CAPITAL GBP 327009.49 |
2013-09-06 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-09-06 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-08-05 |
update statutory_documents 05/07/13 FULL LIST |
2013-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADRIAN LOADER / 01/04/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 1010 - Mining & agglomeration of hard coal |
2013-06-22 |
insert sic_code 05102 - Open cast coal working |
2013-06-22 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-22 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-03-25 |
update statutory_documents SECRETARY APPOINTED MR TONY EVERITT |
2013-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILIP |
2013-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE PHILIP |
2013-02-12 |
update statutory_documents 23/01/13 STATEMENT OF CAPITAL GBP 2782937.07 |
2012-10-01 |
update statutory_documents SECRETARY APPOINTED GEORGE ANTHONY PHILIP |
2012-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD TAYLOR |
2012-09-19 |
update statutory_documents 05/07/12 FULL LIST |
2012-06-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-06-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2012-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-01-09 |
update statutory_documents DIRECTOR APPOINTED WILLIAM ADRIAN LOADER |
2011-10-28 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE ANTHONY PHILIP |
2011-09-07 |
update statutory_documents 05/07/11 FULL LIST |
2011-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES RABY SCUTT / 04/07/2011 |
2011-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RODERICK STEAD / 04/07/2011 |
2011-09-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 04/07/2011 |
2011-06-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-06-06 |
update statutory_documents 20/04/11 STATEMENT OF CAPITAL GBP 2142110.00 |
2011-04-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-01-05 |
update statutory_documents 01/12/10 STATEMENT OF CAPITAL GBP 3749442 |
2010-09-28 |
update statutory_documents 30/07/10 STATEMENT OF CAPITAL GBP 4971330 |
2010-09-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-09-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-07-28 |
update statutory_documents 05/07/10 FULL LIST |
2010-07-22 |
update statutory_documents 28/06/10 STATEMENT OF CAPITAL GBP 162916 |
2010-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2009-08-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 01/07/2009 |
2009-05-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CONRAD WINDHAM |
2009-05-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-04-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-03-07 |
update statutory_documents S-DIV
02/02/07 |
2007-02-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
2007-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/07 FROM:
116A GREEN LANE
NORTHWOOD
MIDDLESEX HA6 1AW |
2007-02-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-02-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-02-21 |
update statutory_documents SUB DIVISION 02/02/07 |
2007-02-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-12 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2006-10-12 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2006-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |