Advanced company searchLink opens in new window

FAIRFIELD ENERGY LIMITED

Company number 05562373

Filter by category

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)
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2015 TM01 Termination of appointment of Peder Bratt as a director on 16 November 2015
25 Nov 2015 CH01 Director's details changed for David Keith Peattie on 13 October 2015
10 Nov 2015 AP01 Appointment of Mr Peder Bratt as a director on 22 October 2015
06 Oct 2015 TM01 Termination of appointment of David Charles Johnson as a director on 23 September 2015
15 Sep 2015 AP01 Appointment of David Charles Johnson as a director on 29 August 2015
09 Sep 2015 MR01 Registration of charge 055623730007, created on 29 August 2015
20 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
12 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • USD 1,099,072.995
10 Jul 2015 TM01 Termination of appointment of Howard John Mayson as a director on 30 June 2015
02 Jun 2015 MR01 Registration of charge 055623730006, created on 22 May 2015
29 May 2015 MR04 Satisfaction of charge 5 in full
06 Mar 2015 AP01 Appointment of Mr Alfredo Antonio Marti Gago as a director on 2 March 2015
03 Mar 2015 TM01 Termination of appointment of Edmund John Phillip Browne of Madingley as a director on 2 March 2015
03 Mar 2015 TM01 Termination of appointment of a director
11 Feb 2015 CC04 Statement of company's objects
11 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Bonus issue 07/06/2010
07 Jan 2015 TM01 Termination of appointment of Peter Mark Hope as a director on 31 December 2014
02 Dec 2014 TM01 Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • USD 1,099,072.995
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • USD 1,070,946.195
21 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 15/01/2014
21 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 15/11/2013
21 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 22/10/2013
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • USD 1,042,819.395