Date | Description |
2024-04-07 |
update account_category FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES |
2023-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-20 |
update website_status OK => IndexPageFetchError |
2023-04-07 |
delete company_previous_name STERLING ENERGY LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-18 |
insert address 2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE |
2023-03-18 |
insert alias Sterling Construction and Renewables Limited |
2023-03-18 |
insert registration_number 10628165 |
2023-03-01 |
delete index_pages_linkeddomain elementor.com |
2023-03-01 |
delete phone 0800 520 0287 |
2023-03-01 |
insert phone 0800 327 7567 |
2023-02-12 |
delete source_ip 165.160.15.20 |
2023-02-12 |
delete source_ip 165.160.13.20 |
2023-02-12 |
insert source_ip 109.228.34.192 |
2023-02-12 |
update robots_txt_status www.sterlingenergy.co.uk: 200 => 0 |
2023-02-12 |
update website_status DomainNotFound => OK |
2022-12-24 |
update website_status EmptyPage => DomainNotFound |
2022-11-06 |
update website_status OK => EmptyPage |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-02 |
insert index_pages_linkeddomain q4europe.com |
2022-05-20 |
insert index_pages_linkeddomain buchanan.uk.com |
2022-03-31 |
insert index_pages_linkeddomain aecweek.com |
2022-03-31 |
insert index_pages_linkeddomain ft.com |
2022-03-31 |
insert index_pages_linkeddomain proactiveinvestors.co.uk |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-07 |
insert company_previous_name STERLING ENERGY (UK) LIMITED |
2021-08-07 |
update name STERLING ENERGY (UK) LIMITED => AFENTRA (UK) LTD |
2021-07-23 |
delete index_pages_linkeddomain q4europe.com |
2021-07-21 |
update statutory_documents COMPANY NAME CHANGED STERLING ENERGY (UK) LIMITED
CERTIFICATE ISSUED ON 21/07/21 |
2021-07-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-07-20 |
update statutory_documents SECRETARY APPOINTED MR RICHARD ANDREW CLIFF |
2021-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STERLING ENERGY PLC / 04/05/2021 |
2021-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CFPRO COSEC LIMITED |
2021-06-02 |
insert index_pages_linkeddomain youtube.com |
2021-05-12 |
update website_status EmptyPage => OK |
2021-05-12 |
delete alias Sterling |
2021-05-12 |
delete alias Sterling Energy |
2021-05-12 |
delete alias Sterling Energy Plc |
2021-05-12 |
delete index_pages_linkeddomain embado.com |
2021-05-12 |
delete index_pages_linkeddomain londonstockexchange.com |
2021-05-12 |
insert alias Afentra |
2021-05-12 |
insert index_pages_linkeddomain afentraplc.com |
2021-05-12 |
insert index_pages_linkeddomain q4europe.com |
2021-05-12 |
update name Sterling Energy => Afentra |
2021-05-12 |
update robots_txt_status www.sterlingenergyuk.com: 404 => 0 |
2021-03-30 |
update website_status FlippedRobots => EmptyPage |
2021-03-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MCDADE |
2021-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAWKINS |
2021-02-02 |
update website_status EmptyPage => FlippedRobots |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES HAWKINS |
2020-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-16 |
update website_status FlippedRobots => EmptyPage |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-05 |
update website_status EmptyPage => FlippedRobots |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-01 |
update website_status FlippedRobots => EmptyPage |
2020-06-06 |
update website_status EmptyPage => FlippedRobots |
2020-05-04 |
update website_status FlippedRobots => EmptyPage |
2020-04-07 |
update website_status EmptyPage => FlippedRobots |
2020-03-05 |
update website_status FlippedRobots => EmptyPage |
2020-02-01 |
update website_status EmptyPage => FlippedRobots |
2019-12-26 |
update website_status FlippedRobots => EmptyPage |
2019-11-29 |
update website_status EmptyPage => FlippedRobots |
2019-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-29 |
update website_status FlippedRobots => EmptyPage |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
2019-10-02 |
update website_status EmptyPage => FlippedRobots |
2019-09-02 |
update website_status FlippedRobots => EmptyPage |
2019-08-13 |
update website_status EmptyPage => FlippedRobots |
2019-07-08 |
update website_status FlippedRobots => EmptyPage |
2019-06-07 |
update website_status EmptyPage => FlippedRobots |
2019-05-08 |
update website_status FlippedRobots => EmptyPage |
2019-03-29 |
update website_status OK => FlippedRobots |
2018-12-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED CFPRO COSEC LIMITED |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA SPURRIER |
2018-12-07 |
delete address CFPRO COSEC LIMITED 12 TIMES COURT RETREAT ROAD RICHMOND ENGLAND TW9 1AF |
2018-12-07 |
insert address HIGH HOLBORN HOUSE HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON ENGLAND WC1V 6RL |
2018-12-07 |
update registered_address |
2018-11-07 |
delete address HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON ENGLAND WC1V 6RL |
2018-11-07 |
insert address CFPRO COSEC LIMITED 12 TIMES COURT RETREAT ROAD RICHMOND ENGLAND TW9 1AF |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update registered_address |
2018-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM
CFPRO COSEC LIMITED 12 TIMES COURT
RETREAT ROAD
RICHMOND
TW9 1AF
ENGLAND |
2018-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM
HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN
LONDON
WC1V 6RL
ENGLAND |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-20 |
delete ceo Eskil Jersing |
2018-06-20 |
delete otherexecutives Eskil Jersing |
2018-06-20 |
insert ceo David Marshall |
2018-06-20 |
insert otherexecutives David Marshall |
2018-06-20 |
delete person Eskil Jersing |
2018-06-20 |
insert person David Marshall |
2018-06-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LEE MARSHALL |
2018-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IB JERSING |
2017-11-08 |
delete address 85 FLEET STREET LONDON GREATER LONDON EC4Y 1AE |
2017-11-08 |
insert address HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON ENGLAND WC1V 6RL |
2017-11-08 |
update registered_address |
2017-10-25 |
delete address 85 Fleet Street, London, EC4Y 1AE |
2017-10-25 |
insert address High Holborn House, 52-54 High Holborn, London, WC1V 6RL |
2017-10-25 |
update primary_contact 85 Fleet Street, London, EC4Y 1AE => High Holborn House, 52-54 High Holborn, London, WC1V 6RL |
2017-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM
85 FLEET STREET
LONDON
GREATER LONDON
EC4Y 1AE |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-15 |
update statutory_documents SECRETARY APPOINTED MS BARBARA SPURRIER |
2017-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY HAWKINS |
2017-01-25 |
insert chairman Michael Kroupeev |
2017-01-25 |
insert otherexecutives Ilya Belyaev |
2017-01-25 |
insert otherexecutives Leo Koot |
2017-01-25 |
insert person Ilya Belyaev |
2017-01-25 |
insert person Leo Koot |
2017-01-25 |
update person_title Michael Kroupeev: Non - Executive Director; Member of the Board of Directors => Member of the Board of Directors; Chairman of the Nominations Committee; Board As a Non - Executive Director; Non - Executive Chairman |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-11 |
delete chairman Eskil Jersing |
2016-12-11 |
update person_title Eskil Jersing: Member of the Board of Directors; Interim Chairman; Chief Executive Officer => Member of the Board of Directors; Chief Executive Officer |
2016-11-11 |
delete chairman Nicholas Clayton |
2016-11-11 |
delete otherexecutives Keith Henry |
2016-11-11 |
delete otherexecutives Malcolm Pattinson |
2016-11-11 |
delete otherexecutives Nicholas Clayton |
2016-11-11 |
insert chairman Eskil Jersing |
2016-11-11 |
delete person Keith Henry |
2016-11-11 |
delete person Malcolm Pattinson |
2016-11-11 |
delete person Nicholas Clayton |
2016-11-11 |
update person_title Eskil Jersing: Member of the Board of Directors; Chief Executive Officer => Member of the Board of Directors; Interim Chairman; Chief Executive Officer |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLAYTON |
2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-17 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN CLAYTON |
2016-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BEARDSALL |
2016-05-16 |
delete otherexecutives Alastair Beardsall |
2016-05-16 |
insert chairman Nicholas Clayton |
2016-05-16 |
insert otherexecutives Michael Kroupeev |
2016-05-16 |
delete person Alastair Beardsall |
2016-05-16 |
insert person Michael Kroupeev |
2016-05-16 |
update person_title Nicholas Clayton: Non - Executive Director; Member of the Remuneration Committee; Member of the Board of Directors; Non - Executive Director of Circle Oil Plc; Member of the Nominations Committee; Chairman of the Audit Committee => Non - Executive Director; Member of the Remuneration Committee; Member of the Board of Directors; Non - Executive Chairman; Member of the Nominations Committee; Chairman of the Audit Committee; Non - Executive Director of Alpha Petroleum Resources Limited |
2016-02-02 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY JAMES HAWKINS |
2016-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN MILNE |
2015-11-09 |
update returns_last_madeup_date 2014-10-10 => 2015-10-10 |
2015-11-09 |
update returns_next_due_date 2015-11-07 => 2016-11-07 |
2015-10-27 |
update founded_year null => 1983 |
2015-10-14 |
update statutory_documents 10/10/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-13 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 |
2015-05-07 |
delete address 133 Chancery Lane, London, WC2A 1PL |
2015-04-02 |
delete otherexecutives Philip Frank |
2015-04-02 |
insert ceo Eskil Jersing |
2015-04-02 |
insert otherexecutives Eskil Jersing |
2015-04-02 |
delete person Philip Frank |
2015-04-02 |
insert address 133 Chancery Lane, London, WC2A 1PL |
2015-04-02 |
insert person Eskil Jersing |
2015-03-24 |
update statutory_documents DIRECTOR APPOINTED MR IB ESKIL JERSING |
2015-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANK |
2014-11-19 |
update statutory_documents SECRETARY APPOINTED MR GAVIN JOHNSTON MILNE |
2014-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH |
2014-11-07 |
delete address 85 FLEET STREET LONDON GREATER LONDON UNITED KINGDOM EC4Y 1AE |
2014-11-07 |
insert address 85 FLEET STREET LONDON GREATER LONDON EC4Y 1AE |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-11-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-10-17 |
update statutory_documents 10/10/14 FULL LIST |
2014-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-22 |
delete source_ip 203.27.227.85 |
2014-01-22 |
insert source_ip 165.160.13.20 |
2013-11-26 |
insert contact_pages_linkeddomain actionfraud.police.uk |
2013-11-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-11-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-10-10 |
update statutory_documents 10/10/13 FULL LIST |
2013-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS MACASKILL |
2013-08-29 |
delete ceo Angus MacAskill |
2013-08-29 |
delete otherexecutives Angus MacAskill |
2013-08-29 |
delete person Angus MacAskill |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
delete address 5 CHANCERY LANE LONDON WC2A 1LG |
2013-06-24 |
insert address 85 FLEET STREET LONDON GREATER LONDON UNITED KINGDOM EC4Y 1AE |
2013-06-24 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-21 |
delete address 5 Chancery Lane, London, WC2A 1LG |
2012-12-23 |
delete address 5 Chancery Lane
London
WC2A 1LG
United Kingdom |
2012-12-23 |
delete address 85 Fleet street
London
EC4Y 1AE
United Kingdom |
2012-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
5 CHANCERY LANE
LONDON
WC2A 1LG |
2012-12-11 |
insert address 85 Fleet Street, London, EC4Y 1AE |
2012-12-11 |
insert address 85 Fleet street
London
EC4Y 1AE
United Kingdom |
2012-10-25 |
update statutory_documents 10/10/12 FULL LIST |
2012-10-17 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN SMITH |
2012-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE CHURCHWARD |
2012-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-14 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP LEIGHTON FRANK |
2011-10-18 |
update statutory_documents SECRETARY APPOINTED MISS MICHELLE CHURCHWARD |
2011-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER |
2011-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN COOPER |
2011-10-10 |
update statutory_documents 10/10/11 FULL LIST |
2011-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GROSSE |
2011-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS MACASKILL |
2010-10-14 |
update statutory_documents 10/10/10 FULL LIST |
2010-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN ROBERT COOPER / 09/10/2010 |
2010-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-12-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-12-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2009-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMSON |
2009-11-09 |
update statutory_documents 10/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ROBERT COOPER / 10/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BEARDSALL / 10/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH GROSSE / 10/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL THOMSON / 10/10/2009 |
2009-09-15 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR JOHN BEARDSALL |
2009-09-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HENRY WILSON |
2009-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-06-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-11-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-11-11 |
update statutory_documents GBP NC 100/10000000
17/10/02 |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL GRIGGS |
2008-02-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2008-02-20 |
update statutory_documents SECRETARY RESIGNED |
2008-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/07 FROM:
5 CHANCERY LANE
LONDON
EC4A 1BL |
2007-10-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
MARDALL HOUSE 7 - 9 VAUGHAN ROAD
HARPENDEN
HERTFORDSHIRE AL5 4HU |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-03-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-30 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
2003-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-22 |
update statutory_documents COMPANY NAME CHANGED
STERLING ENERGY LIMITED
CERTIFICATE ISSUED ON 22/10/02 |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
2002-08-12 |
update statutory_documents RE SEC 394 |
2002-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
2001-07-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-10 |
update statutory_documents SECRETARY RESIGNED |
2001-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |