Advanced company searchLink opens in new window

E-GEN PARTNERS DEVELOPMENT LIMITED

Company number 07359643

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)
20 Nov 2013 AP01 Appointment of Mr Konrad Aidan Aspinall as a director
20 Nov 2013 AD01 Registered office address changed from C/O Dalestone Energy Llp Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom on 20 November 2013
20 Nov 2013 TM01 Termination of appointment of Andrew Gordon as a director
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 712,192.00
11 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
29 Oct 2013 AA Accounts for a small company made up to 31 March 2013
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 652,191
  • ANNOTATION A second filed SH01 was registered on 11TH November 2013
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 462,192
20 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
13 Aug 2013 TM01 Termination of appointment of Brian Ingham as a director
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
14 Sep 2012 AD01 Registered office address changed from C/O Rockfield Energy Investments Llp Nuffield House 41-46 Piccadilly London W1J 0DS on 14 September 2012
14 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
18 May 2012 AP01 Appointment of Brian Ingham as a director
18 May 2012 TM01 Termination of appointment of Christopher Pickard as a director
07 Dec 2011 AA Accounts for a small company made up to 31 March 2011
16 Nov 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from , C/O Rockfield Energy Investments Felaw Maltings, Felaw Street, Ipswich, Suffolk, IP2 8SJ on 6 September 2011
11 Apr 2011 AP01 Appointment of Mr Andrew Gordon as a director
11 Apr 2011 TM02 Termination of appointment of Philip Beeson as a secretary
02 Sep 2010 AP01 Appointment of Mr Christopher Martin Pickard as a director
02 Sep 2010 AD01 Registered office address changed from , Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 2 September 2010
01 Sep 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
01 Sep 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director
01 Sep 2010 TM01 Termination of appointment of Peter Mortimer Crossley as a director