Advanced company searchLink opens in new window

SPIRIT ENERGY PRODUCTION UK LIMITED

Company number 03115179

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)
30 Jan 2019 AD01 Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 30 January 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 AP01 Appointment of Mrs Nicola Jane Macleod as a director on 11 September 2018
07 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
31 May 2018 TM01 Termination of appointment of Paul Martyn, Roger Tanner as a director on 31 May 2018
13 Dec 2017 TM01 Termination of appointment of Steinar Meland as a director on 8 December 2017
13 Dec 2017 TM01 Termination of appointment of Kenneth Murray Robertson as a director on 8 December 2017
13 Dec 2017 AP01 Appointment of Mr Gerald Martin Harrison as a director on 8 December 2017
13 Dec 2017 TM01 Termination of appointment of Christopher Martin Cox as a director on 8 December 2017
15 Nov 2017 CERTNM Company name changed hydrocarbon resources LIMITED\certificate issued on 15/11/17
  • NM04 ‐ Change of name by provision in articles
30 Oct 2017 PSC02 Notification of Centrica Newco 123 Limited as a person with significant control on 29 September 2017
30 Oct 2017 PSC02 Notification of Gb Gas Holdings Limited as a person with significant control on 29 September 2017
26 Oct 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 29 September 2017
26 Oct 2017 PSC05 Change of details for a person with significant control
19 Oct 2017 PSC07 Cessation of British Gas Trading Limited as a person with significant control on 29 September 2017
29 Sep 2017 SH20 Statement by Directors
29 Sep 2017 SH19 Statement of capital on 29 September 2017
  • GBP 800,000,001
29 Sep 2017 CAP-SS Solvency Statement dated 29/09/17
29 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 29/09/2017
16 Aug 2017 MR04 Satisfaction of charge 1 in full
16 Aug 2017 MR04 Satisfaction of charge 2 in full
09 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
09 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
19 Jul 2017 AP01 Appointment of Mr Andrew Daryl Le Poidevin as a director on 14 July 2017
19 Jul 2017 TM01 Termination of appointment of Roy Andrew Lumsden as a director on 14 July 2017