- Company Overview for CAP ENERGY PLC (05351398)
- Filing history for CAP ENERGY PLC (05351398)
- People for CAP ENERGY PLC (05351398)
- Charges for CAP ENERGY PLC (05351398)
- More for CAP ENERGY PLC (05351398)
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
|
|
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |