Advanced company searchLink opens in new window

ROBIN HOOD ENERGY LIMITED

Company number 08053212

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)
24 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
23 Dec 2015 AA Full accounts made up to 31 March 2015
18 Nov 2015 AP01 Appointment of David Liversidge as a director on 6 November 2015
27 Oct 2015 TM01 Termination of appointment of Graham Ransley Chapman as a director on 19 October 2015
16 Jun 2015 TM01 Termination of appointment of Andrew Vaughan as a director on 5 June 2015
16 Jun 2015 AP01 Appointment of Councillor Graham Ransley Chapman as a director on 5 June 2015
16 Jun 2015 AP01 Appointment of Stephen Peter Battlemuch as a director on 5 June 2015
16 Jun 2015 AP01 Appointment of Councillor Alan Michael Clark as a director on 5 June 2015
20 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
03 Feb 2015 TM01 Termination of appointment of Steven Paul Gosling as a director on 3 February 2015
30 Jan 2015 CERTNM Company name changed europa energy supply LIMITED\certificate issued on 30/01/15
  • RES15 ‐ Change company name resolution on 2015-01-28
30 Jan 2015 CONNOT Change of name notice
23 Jan 2015 AD01 Registered office address changed from C/O Utiligroup Limited Alliance House Clayton Green Business Park, Library Road Clayton-Le-Woods Chorley Lancashire PR6 7EN to Loxley House Station Street Nottingham NG2 3NG on 23 January 2015
23 Jan 2015 TM01 Termination of appointment of Steven Paul Gosling as a director on 14 January 2015
23 Jan 2015 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 15 January 2015
23 Jan 2015 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 14 January 2015
23 Jan 2015 AP01 Appointment of Mr Andrew Vaughan as a director on 14 January 2015
12 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Jul 2014 AP01 Appointment of Mr Steven Paul Gosling as a director on 20 June 2014
15 Jul 2014 AP01 Appointment of Mr Matthew Christopher Hirst as a director on 20 June 2014
10 Jul 2014 AP03 Appointment of Mr Steven Paul Gosling as a secretary
10 Jul 2014 AP01 Appointment of Mr Steven Paul Gosling as a director
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
02 Jul 2014 TM02 Termination of appointment of Nicholas Makinson as a secretary
02 Jul 2014 TM01 Termination of appointment of Timothy Jackson-Smith as a director