Advanced company searchLink opens in new window

SPIRIT RESOURCES (ARMADA) LIMITED

Company number 04181384

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)
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
09 Jul 2018 AP01 Appointment of Mr Rune Martinsen as a director on 1 June 2018
07 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
01 Jun 2018 TM01 Termination of appointment of Fraser Dawson Weir as a director on 31 May 2018
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 Andrew Daryl Le Poidevin as a director on 8 December 2017
13 Dec 2017 AP01 Appointment of Mr Gerald Martin Harrison as a director on 8 December 2017
12 Dec 2017 CERTNM Company name changed spirit energy resources (armada) LIMITED\certificate issued on 12/12/17
  • NM04 ‐ Change of name by provision in articles
11 Dec 2017 CERTNM Company name changed centrica resources (armada) LIMITED\certificate issued on 11/12/17
  • NM04 ‐ Change of name by provision in articles
06 Nov 2017 PSC02 Notification of Centrica Newco 123 Limited as a person with significant control on 29 September 2017
27 Oct 2017 PSC05 Change of details for a person with significant control
24 Oct 2017 PSC07 Cessation of Gb Gas Holdings Limited as a person with significant control on 29 September 2017
25 Jul 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
16 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 AP01 Appointment of Fraser Dawson Weir as a director on 13 July 2016
25 Jul 2016 TM01 Termination of appointment of Andrew Richard Bevington as a director on 13 July 2016
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 42,926,001
13 May 2016 TM01 Termination of appointment of Matthew Bruce Nicol as a director on 9 May 2016
13 May 2016 AP01 Appointment of Mr Paul Martyn, Roger Tanner as a director on 9 May 2016
25 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 42,926,001
02 Jun 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 TM01 Termination of appointment of Gregory Craig Mckenna as a director on 31 January 2015
09 Feb 2015 AP01 Appointment of Mr Matthew Bruce Nicol as a director on 31 January 2015