Advanced company searchLink opens in new window

APR ENERGY LIMITED

Company number 07062201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
17 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2015 TM01 Termination of appointment of Denise Patricia Byrne Kingsmill as a director on 25 March 2015
22 Dec 2014 CH01 Director's details changed for Gregory Laurence Anderson on 1 December 2014
22 Dec 2014 CH01 Director's details changed for Mr John Campion on 1 December 2014
15 Dec 2014 TM01 Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 12 December 2014
15 Dec 2014 TM01 Termination of appointment of Matthew Charles Allen as a director on 12 December 2014
12 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9,425,162.2
28 Aug 2014 TM01 Termination of appointment of Michael Edward Fairey as a director on 26 August 2014
11 Jun 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Gregory Anderson
04 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
04 Jun 2014 AA Interim accounts made up to 30 April 2014
04 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Flexibiltiy to purchase shares/political donations/notice of general meetings/dividens paid by company/permission to publish documents & communications 20/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jun 2014 CH03 Secretary's details changed for Steven Seidel List on 2 June 2014
03 Jun 2014 AD01 Registered office address changed from 54 Baker Street London W1U 7BU on 3 June 2014
03 Jun 2014 AP03 Appointment of Steven Seidel List as a secretary
03 Jun 2014 TM02 Termination of appointment of Andrew Bradshaw as a secretary
30 May 2014 AP01 Appointment of Gregory Laurence Anderson as a director
  • ANNOTATION A second filed AP01 was registered on 11/06/2014
22 Apr 2014 TM01 Termination of appointment of Vipul Tandon as a director
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 5 November 2013
  • GBP 9,425,162.2
27 Nov 2013 AA Interim accounts made up to 30 September 2013
12 Nov 2013 AR01 Annual return made up to 30 October 2013 no member list
09 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 7,826,016.4
06 Jun 2013 AA Group of companies' accounts made up to 31 December 2012