Advanced company searchLink opens in new window

CENTRICA RESOURCES PETROLEUM UK LIMITED

Company number 04487586

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 Aug 2007 363s Return made up to 16/07/07; no change of members
10 Jul 2007 AA Full accounts made up to 31 December 2006
01 May 2007 395 Particulars of mortgage/charge
20 Apr 2007 287 Registered office changed on 20/04/07 from: 21 dartmouth street london SW1H 9BP
27 Jan 2007 395 Particulars of mortgage/charge
15 Nov 2006 288a New secretary appointed
15 Nov 2006 288a New director appointed
15 Nov 2006 288b Secretary resigned
24 Oct 2006 AA Full accounts made up to 31 December 2005
10 Aug 2006 363s Return made up to 16/07/06; full list of members
15 Feb 2006 88(2)O Ad 09/12/05--------- £ si 52733@100
15 Feb 2006 88(2)O Ad 09/12/05--------- £ si 124000@100
27 Jan 2006 88(2)R Ad 09/12/05--------- £ si 176733@100=17673300 £ ic 39756000/57429300
18 Jan 2006 88(2)R Ad 09/12/05--------- £ si 194310@100=19431000 £ ic 20325000/39756000
09 Sep 2005 AA Full accounts made up to 31 December 2004
01 Sep 2005 288c Secretary's particulars changed
08 Aug 2005 363s Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 Jan 2005 88(2)R Ad 10/12/04--------- £ si 127877@100=12787700 £ ic 7537300/20325000
20 Dec 2004 288c Director's particulars changed
03 Aug 2004 363s Return made up to 16/07/04; full list of members
03 Aug 2004 AA Full accounts made up to 31 December 2003
02 Feb 2004 88(2)R Ad 01/12/03--------- £ si 75372@100=7537200 £ ic 100/7537300
02 Feb 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidate shares 01/12/03
02 Feb 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital