Advanced company searchLink opens in new window

ANGUS ENERGY PLC

Company number 09616076

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 Oct 2016 AUDS Auditor's statement
13 Oct 2016 CERT5 Certificate of re-registration from Private to Public Limited Company
13 Oct 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Oct 2016 RR01 Re-registration from a private company to a public company
19 Sep 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016
09 Sep 2016 TM01 Termination of appointment of Jonathan Richard Scott Hill as a director on 31 August 2016
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300,000
09 May 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 300,000
18 Mar 2016 AD01 Registered office address changed from Suite 1a, 38 Princes House Jermyn Street London SW1Y 6DN England to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 18 March 2016
03 Mar 2016 TM01 Termination of appointment of David Lawrence Jamison as a director on 8 February 2016
02 Dec 2015 AP01 Appointment of Mr Jonathan Richard Scott Hill as a director on 1 December 2015
01 Dec 2015 AP01 Appointment of Mr Paul Abram Vonk as a director on 1 December 2015
01 Dec 2015 AP01 Appointment of Mr David Lawrence Jamison as a director on 1 December 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 200,000.00
25 Nov 2015 AP03 Appointment of Mr Carlos Dos Santos Fernandes as a secretary on 25 November 2015
25 Nov 2015 CERTNM Company name changed angus energy holdings uk LTD\certificate issued on 25/11/15
  • RES15 ‐ Change company name resolution on 2015-11-24
25 Nov 2015 CONNOT Change of name notice
30 Oct 2015 SH02 Sub-division of shares on 14 October 2015
30 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 14/10/2015
27 Aug 2015 AP01 Appointment of Mr Jonathan Eldred Wilhelmus Tidswell -Pretorius as a director on 1 June 2015
11 Aug 2015 AD01 Registered office address changed from 33 st James Square London SW1Y 4JS United Kingdom to Suite 1a, 38 Princes House Jermyn Street London SW1Y 6DN on 11 August 2015
01 Jun 2015 TM01 Termination of appointment of Peter Valaitis as a director on 1 June 2015
01 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-01
  • GBP 1