Advanced company searchLink opens in new window

CABOT ENERGY LIMITED

Company number 02933545

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 10,330,543.91
01 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 10,299,221.64
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 10,082,877.58
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
  • GBP 6,972,916.77
27 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-27
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 6,961,550.08
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 6,961,550.08
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
  • GBP 5,300,079.91
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