Advanced company searchLink opens in new window

REGENT PARK ENERGY LIMITED

Company number 04557422

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)
09 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share cap revoked, authorisation give to any conflicts that exsit or may arise 14/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2011 AR01 Annual return made up to 9 October 2010 with full list of shareholders
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 28 June 2010
  • GBP 43,146.3964
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 28 June 2010
  • GBP 43,146.3964
10 Jun 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 42,447.8924
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 42,447.8924
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 6 May 2010
  • GBP 42,447.8924
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 42,447.8924
24 May 2010 AA Group of companies' accounts made up to 31 December 2009
19 May 2010 AA Group of companies' accounts made up to 31 December 2008
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 41,666.6864
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 41,666.6864
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 41,666.6864
08 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Rohini Patel on 29 October 2009
07 Oct 2009 CH01 Director's details changed for Rohini Patel on 7 October 2009
29 Jun 2009 288a Director appointed hugh anthony lewis holland mumford
29 Jun 2009 288a Director appointed stephen daryl ozin
02 Jun 2009 288b Appointment terminated director michael george
02 Jun 2009 288b Appointment terminated director vasile foca
20 Oct 2008 363a Return made up to 09/10/08; full list of members
18 Jul 2008 395 Particulars of a mortgage or charge / charge no: 26
05 Jun 2008 395 Particulars of a mortgage or charge / charge no: 25