Advanced company searchLink opens in new window

EENERGY GROUP PLC

Company number 05357433

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)
30 Jun 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 June 2020
19 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 15,725,289.00651
31 Jan 2020 SH02 Consolidation of shares on 8 January 2020
31 Jan 2020 SH02 Sub-division of shares on 8 January 2020
23 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 January 2020
  • GBP 15,376,336.00551
20 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition agreement issue to them ordinary shares in the capital, 08/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2020 TM02 Termination of appointment of John Andrew Getty as a secretary on 9 January 2020
10 Jan 2020 AP03 Appointment of Mr Richard Mark Williams as a secretary on 9 January 2020
10 Jan 2020 AP01 Appointment of Mr Richard Mark Williams as a director on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of James Snaddon Bunyan as a director on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Alan Mitchell Clegg as a director on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Martin Lovatt Rosser as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr David William Nicholl as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Andrew Robin Lawley as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Harvey Ian Sinclair as a director on 9 January 2020
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 15,376,335.307
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
08 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-08
08 Jan 2020 CONNOT Change of name notice
24 Sep 2019 AP01 Appointment of Dr. Nigel John Burton as a director on 16 September 2019
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 15,376,335.307
19 Jul 2019 SH02 Sub-division of shares on 28 June 2019
10 Jul 2019 MA Memorandum and Articles of Association
10 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 28/06/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018