Advanced company searchLink opens in new window

ZEPHYR ENERGY PLC

Company number 04573663

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)
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 22,660,173.592
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 22,585,173.592
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/06/2017
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 21,870,887.819
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
  • GBP 21,370,887.819
14 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/06/2015
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 21,370,887.822
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
  • GBP 20,330,887.815
27 Jan 2015 MA Memorandum and Articles of Association
28 Nov 2014 AUD Auditor's resignation