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)
02 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jan 2016 SH08 Change of share class name or designation
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 5,300,079.91
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 03/12/2015
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,485,453.51
18 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
03 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 May 2015 AR01 Annual return made up to 27 May 2015 no member list
Statement of capital on 2015-05-28
  • GBP 4,768,283
20 May 2015 AD01 Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 20 May 2015
05 May 2015 AD01 Registered office address changed from 5 Martin House Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015
22 Apr 2015 TM01 Termination of appointment of Stewart Glen Gibson as a director on 31 March 2015
13 Jan 2015 AP03 Appointment of Mr William James Anderson as a secretary on 5 January 2015
13 Jan 2015 TM02 Termination of appointment of James Douglas Strachan Gordon as a secretary on 31 December 2014
13 Jan 2015 TM01 Termination of appointment of Graham Luxton Heard as a director on 31 December 2014
03 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2014 MISC Section 519
02 Jun 2014 AR01 Annual return made up to 27 May 2014 no member list
Statement of capital on 2014-06-02
  • GBP 4,768,283
02 Jun 2014 TM01 Termination of appointment of Jonathan Murphy as a director
02 Jun 2014 MISC Section 519
28 May 2014 AA Group of companies' accounts made up to 31 December 2013
16 Apr 2014 AP01 Appointment of Mr Jonathan David Murphy as a director
16 Apr 2014 TM01 Termination of appointment of Anthony Brewer as a director
15 Apr 2014 AP01 Appointment of Mr Stewart Glen Gibson as a director
15 Apr 2014 TM01 Termination of appointment of Jeremy White as a director