- 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) |
---|---|---|---|
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
18 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | AR01 |
Annual return made up to 27 May 2015 no member list
Statement of capital on 2015-05-28
|
|
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
|
|
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
|
|
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 |