Advanced company searchLink opens in new window

SPIRIT ENERGY RESOURCES LIMITED

Company number 02855151

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)
30 Jan 2019 TM02 Termination of appointment of Centrica Secretaries Limited as a secretary on 31 December 2018
30 Jan 2019 AD01 Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 30 January 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 AP01 Appointment of Mrs Nicola Jane Macleod as a director on 11 September 2018
09 Jul 2018 AP01 Appointment of Mr Rune Martinsen as a director on 1 June 2018
07 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
01 Jun 2018 TM01 Termination of appointment of Fraser Dawson Weir as a director on 31 May 2018
31 May 2018 TM01 Termination of appointment of Paul Martyn, Roger Tanner as a director on 31 May 2018
19 Dec 2017 AP01 Appointment of Mr Gerald Martin Harrison as a director on 8 December 2017
13 Dec 2017 TM01 Termination of appointment of Steinar Meland as a director on 8 December 2017
13 Dec 2017 TM01 Termination of appointment of Kenneth Murray Robertson as a director on 8 December 2017
13 Dec 2017 TM01 Termination of appointment of Christopher Martin Cox as a director on 8 December 2017
12 Dec 2017 CERTNM Company name changed spirit norway LIMITED\certificate issued on 12/12/17
  • NM04 ‐ Change of name by provision in articles
11 Dec 2017 CERTNM Company name changed centrica resources LIMITED\certificate issued on 11/12/17
  • NM04 ‐ Change of name by provision in articles
26 Oct 2017 PSC05 Change of details for Centrica Newco 123 Limited as a person with significant control on 16 October 2017
26 Oct 2017 PSC02 Notification of Centrica Newco 123 Limited as a person with significant control on 29 September 2017
19 Oct 2017 PSC07 Cessation of Gb Gas Holdings Limited as a person with significant control on 29 September 2017
02 Aug 2017 MR04 Satisfaction of charge 1 in full
19 Jul 2017 AP01 Appointment of Mr Andrew Daryl Le Poidevin as a director on 14 July 2017
19 Jul 2017 TM01 Termination of appointment of Roy Andrew Lumsden as a director on 14 July 2017
07 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
17 May 2017 AA Full accounts made up to 31 December 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 AP01 Appointment of Steinar Meland as a director on 13 July 2016
28 Jul 2016 AP01 Appointment of Fraser Dawson Weir as a director on 13 July 2016