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)
12 Mar 2015 AD02 Register inspection address has been changed from 20 Berkeley Square London W1J 6EQ England to C/O Slc Registrars Ashley Park House Hersham Road Walton-on-Thames Surrey KT12 1RZ
12 Mar 2015 CH01 Director's details changed for Lina George Haidar on 3 March 2015
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 1,498,074.3
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,468,112.8
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1,466,446.1
24 Sep 2014 AD02 Register inspection address has been changed from 2Nd Floor, 20 Berkeley Square London W1J 6EQ England to 20 Berkeley Square London W1J 6EQ
24 Sep 2014 AD01 Registered office address changed from , C/O Fox Williams, Ten Dominion Street, London, EC2M 2EE, England to PO Box 4385 Cardiff CF14 8LH on 24 September 2014
20 Aug 2014 AD03 Register(s) moved to registered inspection location 2Nd Floor, 20 Berkeley Square London W1J 6EQ
20 Aug 2014 AD02 Register inspection address has been changed to 2Nd Floor, 20 Berkeley Square London W1J 6EQ
06 Aug 2014 AD01 Registered office address changed from , 25 Dover Street, London, W1S 4LX to PO Box 4385 Cardiff CF14 8LH on 6 August 2014
25 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
19 Mar 2014 AP03 Appointment of Mr Timothy Michael Hearley as a secretary
19 Mar 2014 TM02 Termination of appointment of Martin Groak as a secretary
17 Mar 2014 AUD Auditor's resignation
17 Mar 2014 AR01 Annual return made up to 3 March 2014 no member list
Statement of capital on 2014-03-17
  • GBP 1,451,781.65
14 Mar 2014 AP03 Appointment of Mr Martin Hugh Charles Groak as a secretary
14 Mar 2014 TM02 Termination of appointment of Timothy Hearley as a secretary
16 Dec 2013 AP03 Appointment of Timothy Hearley as a secretary
16 Dec 2013 TM02 Termination of appointment of Chanelle George as a secretary
12 Dec 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Dec 2013 AUDS Auditor's statement
12 Dec 2013 MAR Re-registration of Memorandum and Articles
12 Dec 2013 BS Balance Sheet
12 Dec 2013 AUDR Auditor's report
12 Dec 2013 CERT5 Certificate of re-registration from Private to Public Limited Company