Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES |
2021-02-11 |
update statutory_documents FACILITIES AGREEMENT 20/01/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update num_mort_charges 12 => 13 |
2021-02-07 |
update num_mort_outstanding 2 => 3 |
2021-01-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029669460013 |
2021-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-12-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-07 |
delete company_previous_name COALGAS PLC |
2020-10-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFINIS ENERGY MANAGEMENT LIMITED |
2020-10-15 |
update statutory_documents CESSATION OF BARBICAN BIDCO LIMITED AS A PSC |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
2019-04-26 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ALAN REID |
2019-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLTON |
2019-01-07 |
update account_category GROUP => FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-07 |
update num_mort_charges 11 => 12 |
2018-10-07 |
update num_mort_satisfied 9 => 10 |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
2018-08-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029669460011 |
2018-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029669460012 |
2018-08-07 |
update num_mort_outstanding 3 => 2 |
2018-08-07 |
update num_mort_satisfied 8 => 9 |
2018-07-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2018-06-07 |
delete address EDWINSTOWE HOUSE HIGH STREET EDWINSTOWE NOTTINGHAMSHIRE NG21 9PR |
2018-06-07 |
insert address FIRST FLOOR 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON UNITED KINGDOM NN4 7YJ |
2018-06-07 |
update num_mort_charges 10 => 11 |
2018-06-07 |
update num_mort_outstanding 2 => 3 |
2018-06-07 |
update registered_address |
2018-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BARBICAN BIDCO LIMITED / 18/05/2018 |
2018-05-24 |
update statutory_documents ADOPT ARTICLES 08/05/2018 |
2018-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM
EDWINSTOWE HOUSE
HIGH STREET
EDWINSTOWE
NOTTINGHAMSHIRE
NG21 9PR |
2018-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029669460011 |
2018-05-09 |
update statutory_documents SECRETARY APPOINTED JACQUELINE LONG |
2018-04-27 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10 |
2018-04-25 |
update statutory_documents DIRECTOR APPOINTED JAMES HUXLEY MILNE |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JACKSON |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWELL |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINSON |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGOR |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGOR |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY |
2018-04-19 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DAMIEN HOLTON |
2018-04-19 |
update statutory_documents DIRECTOR APPOINTED STEPHEN SHANE PICKERING |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-10-07 |
update account_ref_month 12 => 3 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-31 |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
2017-09-06 |
update statutory_documents PREVEXT FROM 31/12/2016 TO 31/03/2017 |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBICAN BIDCO LIMITED |
2016-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOALBY |
2016-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN GOALBY |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-09-30 |
2016-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2016-07-31 |
2016-06-07 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN JACKSON |
2016-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL KAMEEN |
2016-02-07 |
update company_category Public Limited Company => Private Limited Company |
2016-02-07 |
update name ALKANE ENERGY PLC => ALKANE ENERGY LIMITED |
2016-01-20 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2016-01-20 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2016-01-20 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:14/01/2016 |
2016-01-20 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2015-11-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN GREGOR |
2015-11-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN COWELL |
2015-11-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL THOMAS HARDMAN JENKINSON |
2015-11-11 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN LOWRY |
2015-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL O'BRIEN |
2015-10-21 |
update statutory_documents 19/10/15 STATEMENT OF CAPITAL GBP 846528.63 |
2015-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH DARBY |
2015-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA HENDERSON |
2015-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MCDOWELL |
2015-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES |
2015-10-07 |
update returns_last_madeup_date 2014-09-12 => 2015-09-12 |
2015-10-07 |
update returns_next_due_date 2015-10-10 => 2016-10-10 |
2015-09-21 |
update statutory_documents 12/09/15 NO MEMBER LIST |
2015-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN VINCENT GOALBY / 08/07/2015 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-01 |
update statutory_documents DIRECTOR APPOINTED MR CARL STUART KAMEEN |
2015-04-27 |
update statutory_documents 27/04/15 STATEMENT OF CAPITAL GBP 810493.48 |
2015-04-16 |
update statutory_documents 16/04/15 STATEMENT OF CAPITAL GBP 773059.84 |
2014-11-03 |
update statutory_documents 07/10/14 STATEMENT OF CAPITAL GBP 737832.505 |
2014-11-03 |
update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 737882.77 |
2014-10-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-10-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-09-18 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2014-09-18 |
update statutory_documents 12/09/14 NO MEMBER LIST |
2014-07-31 |
update statutory_documents 21/07/14 STATEMENT OF CAPITAL GBP 732297.5 |
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 |
2014-05-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-12-10 |
update statutory_documents 09/12/13 STATEMENT OF CAPITAL GBP 617959.635 |
2013-10-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2013-10-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2013-09-16 |
update statutory_documents 12/09/13 NO MEMBER LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 1110 - Extraction petroleum & natural gas |
2013-06-22 |
insert sic_code 35110 - Production of electricity |
2013-06-22 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-22 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2013-06-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-29 |
update statutory_documents 22/05/13 STATEMENT OF CAPITAL GBP 617926.23 |
2013-05-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-01-15 |
update statutory_documents DIRECTOR APPOINTED MR ROGER STEVEN MCDOWELL |
2012-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DERBY / 12/11/2012 |
2012-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LANDER |
2012-10-30 |
update statutory_documents 24/10/12 STATEMENT OF CAPITAL GBP 505515.425 |
2012-10-15 |
update statutory_documents DIRECTOR APPOINTED ROGER STEVEN MCDOWELL |
2012-09-17 |
update statutory_documents 12/09/12 NO MEMBER LIST |
2012-06-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-23 |
update statutory_documents 26/04/12 STATEMENT OF CAPITAL GBP 504315.43 |
2012-05-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-10-04 |
update statutory_documents 12/09/11 BULK LIST |
2011-10-03 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2011-07-29 |
update statutory_documents 14/07/11 STATEMENT OF CAPITAL GBP 498004.24 |
2011-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-05-26 |
update statutory_documents 26/05/11 STATEMENT OF CAPITAL GBP 493476.4 |
2011-05-26 |
update statutory_documents 26/05/11 STATEMENT OF CAPITAL GBP 498004.2 |
2010-11-02 |
update statutory_documents 18/10/10 STATEMENT OF CAPITAL GBP 469977.4 |
2010-10-12 |
update statutory_documents 08/10/10 STATEMENT OF CAPITAL GBP 468477.4 |
2010-10-05 |
update statutory_documents 29/09/10 STATEMENT OF CAPITAL GBP 467009.4 |
2010-09-28 |
update statutory_documents 12/09/10 BULK LIST |
2010-09-24 |
update statutory_documents 15/09/10 STATEMENT OF CAPITAL GBP 464419.39 |
2010-09-24 |
update statutory_documents 23/02/10 STATEMENT OF CAPITAL GBP 464419.39 |
2010-09-24 |
update statutory_documents 24/09/10 STATEMENT OF CAPITAL GBP 464419.39 |
2010-08-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID OLDHAM |
2010-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-01-12 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH DARBY |
2009-11-05 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-06 |
update statutory_documents 12/09/09 BULK LIST |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND OLDHAM / 02/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM CAMERON DAVIES / 02/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH RUSSELL LANDER / 02/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN HENDERSON / 02/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VINCENT GOALBY / 02/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER O'BRIEN / 02/10/2009 |
2009-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER FRASER |
2009-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-11-07 |
update statutory_documents DIRECTOR APPOINTED NEIL CHRISTOPHER O'BRIEN |
2008-10-02 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2008-10-02 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 12/09/08; BULK LIST AVAILABLE SEPARATELY |
2008-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-09-27 |
update statutory_documents RETURN MADE UP TO 12/09/07; BULK LIST AVAILABLE SEPARATELY |
2007-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 12/09/06; BULK LIST AVAILABLE SEPARATELY |
2006-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 12/09/05; BULK LIST AVAILABLE SEPARATELY |
2005-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-05-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-10-04 |
update statutory_documents RETURN MADE UP TO 12/09/04; BULK LIST AVAILABLE SEPARATELY |
2004-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-06-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-06-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-06-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-24 |
update statutory_documents SECRETARY RESIGNED |
2003-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-01 |
update statutory_documents RETURN MADE UP TO 12/09/03; BULK LIST AVAILABLE SEPARATELY |
2003-09-08 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/03 |
2003-08-22 |
update statutory_documents PROSPECTUS |
2003-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-05-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2002-10-18 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/02 |
2002-10-11 |
update statutory_documents RETURN MADE UP TO 12/09/02; BULK LIST AVAILABLE SEPARATELY |
2002-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2001-10-31 |
update statutory_documents RETURN MADE UP TO 12/09/01; BULK LIST AVAILABLE SEPARATELY |
2001-10-23 |
update statutory_documents DIV S-DIV CONVE
06/12/00 |
2001-10-11 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/01 |
2001-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-04-23 |
update statutory_documents SECRETARY RESIGNED |
2001-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/01 FROM:
2ND FLOOR, 63 DUKE STREET, LONDON, W1M 5DH |
2001-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2001-01-09 |
update statutory_documents ADOPT ARTICLES 06/12/00 |
2000-12-29 |
update statutory_documents LISTING OF PARTICULARS |
2000-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/00 |
2000-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS |
2000-10-02 |
update statutory_documents COMPANY NAME CHANGED
COALGAS PLC
CERTIFICATE ISSUED ON 02/10/00 |
2000-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/00 FROM:
63 DUKE STREET, LONDON, W1M 5DH |
2000-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/00 |
2000-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/00 |
2000-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/99 |
1999-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-29 |
update statutory_documents RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS |
1999-07-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-09-22 |
update statutory_documents RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS |
1998-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-06-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-03-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-11-24 |
update statutory_documents ADOPT MEM AND ARTS 30/10/97 |
1997-11-24 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97 |
1997-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-17 |
update statutory_documents ADOPT MEM AND ARTS 30/10/97 |
1997-11-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97 |
1997-11-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/10/97 |
1997-11-17 |
update statutory_documents RE AGREEMENT 30/10/97 |
1997-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-21 |
update statutory_documents RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS |
1997-09-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/97 |
1997-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-01-26 |
update statutory_documents AMENDING 882R |
1997-01-26 |
update statutory_documents AMENDING 882R |
1996-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-17 |
update statutory_documents RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS |
1996-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-11-10 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1995-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-11-10 |
update statutory_documents SECRETARY RESIGNED |
1995-11-10 |
update statutory_documents RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS; AMEND |
1995-11-10 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1995-11-10 |
update statutory_documents ALTER MEM AND ARTS 02/11/95 |
1995-11-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 02/11/95 |
1995-11-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 02/11/95 |
1995-10-23 |
update statutory_documents RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS |
1995-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-06-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-06-15 |
update statutory_documents ADOPT MEM AND ARTS 01/06/95 |
1995-06-15 |
update statutory_documents ADOPT MEM AND ARTS 01/06/95 |
1994-09-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |