Advanced company searchLink opens in new window

NEOS RESOURCES PLC

Company number 05212852

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)
07 Oct 2014 AP01 Appointment of Mr Russell William Thomson as a director on 7 October 2014
15 Aug 2014 TM01 Termination of appointment of Nicholas Paul Myerson as a director on 4 August 2014
07 May 2014 AA Group of companies' accounts made up to 30 June 2013
11 Dec 2013 TM01 Termination of appointment of Alastair Keil as a director
11 Dec 2013 AP01 Appointment of Mr Alastair Duncan Keil as a director
02 Dec 2013 AD03 Register(s) moved to registered inspection location
02 Dec 2013 AP01 Appointment of Mr Gordon Richard Tainton as a director
02 Dec 2013 TM01 Termination of appointment of Ravi Jose as a director
20 Sep 2013 AR01 Annual return made up to 24 August 2013 no member list
Statement of capital on 2013-09-20
  • GBP 178,315,219
19 Sep 2013 AD04 Register(s) moved to registered office address
19 Jun 2013 AD01 Registered office address changed from , 16 Great Queen Street, London, WC2B 5DG, England on 19 June 2013
05 Apr 2013 TM01 Termination of appointment of Graham Woolfman as a director
05 Apr 2013 TM01 Termination of appointment of Steven Rudofsky as a director
20 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Consider annual accounts/re appoint auditor & directors/section 166 - political donations, incur expenditure 28/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2012 AA Group of companies' accounts made up to 30 June 2012
18 Sep 2012 AR01 Annual return made up to 24 August 2012 no member list
31 Jul 2012 AP01 Appointment of Ravi Varkey Jose as a director
30 Jul 2012 CH01 Director's details changed for Mr Nicholas Paul Myerson on 1 November 2011
10 May 2012 AP01 Appointment of Mr Michael Conrad Baeschlin Moquette as a director
19 Apr 2012 CH01 Director's details changed for Mr Nicholas Paul Myerson on 18 April 2012
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Mar 2012 CERTNM Company name changed D1 oils PLC\certificate issued on 15/03/12
  • CONNOT ‐
22 Dec 2011 TM01 Termination of appointment of Martin Jarvis as a director