- Company Overview for CABOT ENERGY LIMITED (02933545)
- Filing history for CABOT ENERGY LIMITED (02933545)
- People for CABOT ENERGY LIMITED (02933545)
- Charges for CABOT ENERGY LIMITED (02933545)
- Insolvency for CABOT ENERGY LIMITED (02933545)
- More for CABOT ENERGY LIMITED (02933545)
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) |
---|---|---|---|
21 Jun 2018 | TM01 | Termination of appointment of Nicholas Talbot Morgan as a director on 18 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Keith Richard Bush as a director on 18 June 2018 | |
14 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 21 May 2018
|
|
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | AP01 | Appointment of Mr Petro Mychalkiw as a director on 29 January 2018 | |
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 8 January 2018
|
|
09 Jan 2018 | PSC05 | Change of details for High Power Petroleum Llc as a person with significant control on 8 January 2018 | |
11 Dec 2017 | PSC02 | Notification of High Power Petroleum Llc as a person with significant control on 28 December 2016 | |
24 Nov 2017 | AP01 | Appointment of Mr Paul John Lafferty as a director on 23 November 2017 | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 8 September 2017
|
|
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | CONNOT | Change of name notice | |
16 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with no updates | |
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
16 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
21 Dec 2016 | AP01 | Appointment of Mr Campbell Joseph Airlie as a director on 20 December 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 no member list
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | AD04 | Register(s) moved to registered office address Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE | |
02 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 |