Advanced company searchLink opens in new window

SPIRIT ENERGY NORTH SEA LIMITED

Company number 04594558

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)
25 Jul 2016 TM01 Termination of appointment of Mark Lappin 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 1
14 May 2016 AP01 Appointment of Mrs Colette Brigid Cohen as a director on 9 May 2016
13 May 2016 AP01 Appointment of Mr Andrew Richard Bevington as a director on 9 May 2016
13 May 2016 AP01 Appointment of Mr Mark Lappin as a director on 9 May 2016
13 May 2016 AP01 Appointment of Mr Kenneth Murray Robertson as a director on 9 May 2016
13 May 2016 AP01 Appointment of Mr Christopher Martin Cox as a director on 9 May 2016
13 May 2016 TM01 Termination of appointment of Matthew Bruce Nicol as a director on 9 May 2016
13 May 2016 TM01 Termination of appointment of Nicholas Ward Lumley as a director on 9 May 2016
19 Nov 2015 CERTNM Company name changed centrica (horne & wren) LIMITED\certificate issued on 19/11/15
  • NM04 ‐ Change of name by provision in articles
03 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AP01 Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015
09 Jul 2015 TM01 Termination of appointment of Richard Ozsanlav as a director on 5 June 2015
23 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
09 Feb 2015 AP01 Appointment of Mr Matthew Bruce Nicol as a director on 31 January 2015
09 Feb 2015 TM01 Termination of appointment of Gregory Craig Mckenna as a director on 31 January 2015
07 Nov 2014 TM01 Termination of appointment of Iain Douglas Bartholomew as a director on 31 October 2014
18 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
27 May 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 AP01 Appointment of Richard Ozsanlav as a director
17 Jan 2014 AP01 Appointment of Mr Nicholas Ward Lumley as a director
17 Jan 2014 TM01 Termination of appointment of Craig Mccallum as a director
17 Jan 2014 TM01 Termination of appointment of Sarwjit Sambhi as a director
01 Nov 2013 TM01 Termination of appointment of Paul Hedley as a director
01 Nov 2013 TM01 Termination of appointment of Marshall Allerton as a director