Advanced company searchLink opens in new window

CAPRICORN ENERGY UK LIMITED

Company number 04362104

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 Feb 2012 CH01 Director's details changed for Philip Anthony Dimmock on 28 January 2012
04 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
28 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 May 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 109,345,490.72
03 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Mar 2011 AD01 Registered office address changed from 6Th Floor 20 Berkeley Square London W1J 6EQ England on 1 March 2011
01 Mar 2011 AD01 Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 1 March 2011
23 Feb 2011 AR01 Annual return made up to 28 January 2011 with bulk list of shareholders
14 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Nov 2010 MEM/ARTS Memorandum and Articles of Association
17 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2010 TM01 Termination of appointment of John Conlin as a director
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 17,537,658.2
05 Nov 2010 AA Group of companies' accounts made up to 30 June 2010
30 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2010 AR01 Annual return made up to 28 January 2010 with bulk list of shareholders
08 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2009 AA Group of companies' accounts made up to 30 June 2009
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD02 Register inspection address has been changed
13 Oct 2009 CH01 Director's details changed for Mr Patrick William Kennedy on 6 October 2009
03 Jul 2009 288a Director appointed john martin conlin
17 Mar 2009 363a Return made up to 28/01/09; bulk list available separately