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)
13 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
19 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business 22/05/2014
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • USD 1,051,383.730
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2014
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • USD 1,032,507.550
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • USD 1,023,069.46
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2014
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • USD 980,203.30
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 942,263.44
  • USD 942,263.44
22 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
21 Jun 2013 AD01 Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013
06 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 9 April 2013
  • USD 941,013.36
01 Mar 2013 AP03 Appointment of Graeme Kenneth Fergusson as a secretary
01 Mar 2013 TM02 Termination of appointment of Jacquelynn Craw as a secretary
01 Mar 2013 AP01 Appointment of David Keith Peattie as a director
01 Mar 2013 TM01 Termination of appointment of Christopher Wright as a director
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 8 January 2013
  • USD 912,886.60
08 Jan 2013 SH06 Cancellation of shares. Statement of capital on 8 January 2013
  • USD 866,008.67
08 Jan 2013 SH03 Purchase of own shares.
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase incentive ordinary shares 22/11/2012
03 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Lord Browne of Madingley Edmund John Phillip Browne as a director
18 Jul 2012 SH03 Purchase of own shares.
13 Jul 2012 AA Group of companies' accounts made up to 31 December 2011