Advanced company searchLink opens in new window

BP ENERGY EUROPE LIMITED

Company number SC107896

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)
19 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2011 CERTNM Company name changed bp power trading LIMITED\certificate issued on 18/08/11
  • CONNOT ‐
18 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12
02 Aug 2011 CH04 Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011
06 Jul 2011 AA Full accounts made up to 31 December 2010
25 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
01 Jul 2010 AP04 Appointment of Sunbury Secretaries Limited as a secretary
30 Jun 2010 TM02 Termination of appointment of Christopher Eng as a secretary
20 May 2010 AA Full accounts made up to 31 December 2009
27 Nov 2009 CH01 Director's details changed for Simon Philip Cattle on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009
11 Sep 2009 363a Return made up to 01/09/09; full list of members
09 Jun 2009 AA Full accounts made up to 31 December 2008
01 Apr 2009 288a Secretary appointed christopher kuangcheng gerald eng
01 Apr 2009 288b Appointment terminated secretary andrea thomas
17 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2008
16 Sep 2008 363a Return made up to 01/09/08; full list of members
06 Aug 2008 288a Secretary appointed andrea margaret thomas
05 Aug 2008 288b Appointment terminated secretary janet elvidge
28 May 2008 AA Full accounts made up to 31 December 2007
02 Apr 2008 287 Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB
18 Dec 2007 MEM/ARTS Memorandum and Articles of Association
18 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2007 363a Return made up to 01/09/07; full list of members