Advanced company searchLink opens in new window

CAP ENERGY PLC

Company number 05351398

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)
19 Apr 2018 AP03 Appointment of Mr Martin Hugh Charles Groak as a secretary on 10 April 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
01 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with updates
19 Mar 2018 TM02 Termination of appointment of Michael Patrick Butler as a secretary on 17 January 2018
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 3 March 2018
  • GBP 1,538,458.95
07 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/06/2017
16 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 1,534,658.95
25 Oct 2016 TM02 Termination of appointment of Kristian Ewen Ainsworth as a secretary on 12 October 2016
25 Oct 2016 AP03 Appointment of Mr Michael Patrick Butler as a secretary on 12 October 2016
17 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,503,678
29 Aug 2015 AP01 Appointment of Mr Guy Hustinx as a director on 1 July 2015
04 Aug 2015 AP03 Appointment of Mr Kristian Ewen Ainsworth as a secretary on 4 August 2015
04 Aug 2015 TM02 Termination of appointment of Iain Gordon Kerr Leighton as a secretary on 4 August 2015
02 Jul 2015 TM01 Termination of appointment of Timothy Michael Hearley as a director on 1 July 2015
25 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
22 Apr 2015 AP03 Appointment of Mr Iain Gordon Kerr Leighton as a secretary on 23 March 2015
22 Apr 2015 TM02 Termination of appointment of Timothy Michael Hearley as a secretary on 23 March 2015
12 Mar 2015 AR01 Annual return made up to 3 March 2015 no member list
Statement of capital on 2015-03-12
  • GBP 1,498,074.3
12 Mar 2015 AD04 Register(s) moved to registered office address 2Nd Floor 20 Berkeley Square London W1J 6EQ
12 Mar 2015 AD01 Registered office address changed from , 20 Berkeley Square, London, W1J 6EQ, England to PO Box 4385 Cardiff CF14 8LH on 12 March 2015
12 Mar 2015 CH01 Director's details changed for Alexander Anthony Haly on 3 March 2015