- Company Overview for ZEPHYR ENERGY PLC (04573663)
- Filing history for ZEPHYR ENERGY PLC (04573663)
- People for ZEPHYR ENERGY PLC (04573663)
- Charges for ZEPHYR ENERGY PLC (04573663)
- More for ZEPHYR ENERGY PLC (04573663)
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) |
---|---|---|---|
27 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 22 September 2017
|
|
27 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 18 September 2017
|
|
27 Dec 2017 | SH02 | Sub-division of shares on 18 September 2017 | |
27 Dec 2017 | SH02 | Consolidation of shares on 18 September 2017 | |
15 Nov 2017 | AD02 | Register inspection address has been changed from C/O Watson Morgan 4100 Park Approach Leeds LS15 8GB England to River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2017 | TM01 | Termination of appointment of Kristopher Hefton as a director on 31 July 2017 | |
11 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
28 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 May 2016
|
|
26 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
26 Nov 2016 | AD01 | Registered office address changed from C/O Watson Morgan 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 26 November 2016 | |
17 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Richard Francis Kilmorey as a director on 31 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 no member list
Statement of capital on 2015-11-06
|
|
14 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Jul 2015 | MA | Memorandum and Articles of Association | |
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
24 Apr 2015 | TM01 | Termination of appointment of John Mathew Blair as a director on 22 April 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Christopher John Eadie as a director on 12 February 2015 | |
10 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
27 Jan 2015 | MA | Memorandum and Articles of Association | |
28 Nov 2014 | AUD | Auditor's resignation |