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)
21 Nov 2012 TM02 Termination of appointment of Richard Shand as a secretary
25 Sep 2012 AD01 Registered office address changed from , 5th Floor 1 Warwick Row, London, SW1E 5ER on 25 September 2012
09 Jul 2012 AP01 Appointment of Mr Patrick Horst Rocholl as a director
01 Jun 2012 TM02 Termination of appointment of a secretary
01 Jun 2012 TM01 Termination of appointment of Clair Opsal as a director
01 Jun 2012 AD01 Registered office address changed from , 32 Station Road, Beccles, Norwich, Suffolk, NR34 9QJ on 1 June 2012
01 Jun 2012 TM01 Termination of appointment of John Killer as a director
17 May 2012 AP01 Appointment of Lina George Haidar as a director
14 May 2012 SH08 Change of share class name or designation
14 May 2012 SH02 Consolidation and sub-division of shares on 1 May 2012
14 May 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 238,387.59
14 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 01/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 43,986.860
26 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
03 Apr 2012 AA Group of companies' accounts made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
12 Apr 2011 CH03 Secretary's details changed for Mr Richard Edward Shand on 1 January 2011
30 Dec 2010 AA Group of companies' accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
10 Dec 2009 AA Group of companies' accounts made up to 31 December 2008
11 Jun 2009 88(2) Ad 19/05/09-31/05/09\gbp si 2615464@0.005=13077.32\gbp ic 30659.54/43736.86\
24 Apr 2009 363a Return made up to 03/02/09; full list of members
05 Mar 2009 288b Appointment terminated director philippe schreiber
13 Nov 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share option 08/10/2008