Advanced company searchLink opens in new window

CAPRICORN ENERGY UK LIMITED

Company number 04362104

Filter by category

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)
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
03 Mar 2009 288c Director's change of particulars / william mathers / 03/03/2009
10 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2008 AA Group of companies' accounts made up to 30 June 2008
07 Nov 2008 288a Director appointed william howard mathers
29 Oct 2008 288b Appointment terminated director ian williams
29 Oct 2008 288b Appointment terminated director hemant thanawala
30 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidate shares 25/09/2008
29 Sep 2008 122 Conso
24 Sep 2008 88(2) Ad 18/09/08\gbp si 10@0.01=0.1\gbp ic 12681658/12681658.1\
25 Jun 2008 288b Appointment terminated secretary christopher gill
25 Jun 2008 288a Secretary appointed audrey germaine caroline clarke
27 Feb 2008 363s Return made up to 28/01/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
18 Dec 2007 123 Nc inc already adjusted 11/12/07
18 Dec 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Nov 2007 88(2)R Ad 22/10/07--------- £ si 190476191@.01=1904761 £ ic 10776896/12681657
01 Nov 2007 AA Group of companies' accounts made up to 30 June 2007
13 Oct 2007 395 Particulars of mortgage/charge
11 Oct 2007 403a Declaration of satisfaction of mortgage/charge
20 Mar 2007 287 Registered office changed on 20/03/07 from: northumberland house, 15 petersham road, richmond, surrey TW10 6TP