Advanced company searchLink opens in new window

FREEOAK ENERGY LIMITED

Company number 05529837

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)
16 Jul 2010 AP01 Appointment of Shane Michael Smith as a director
13 Jul 2010 TM01 Termination of appointment of Sean Hogan as a director
13 Jul 2010 AD01 Registered office address changed from 41 Chalton Street First Floor London NW1 1JD United Kingdom on 13 July 2010
12 Jul 2010 TM02 Termination of appointment of Cr Secretaries Limited as a secretary
12 Feb 2010 TM02 Termination of appointment of Chalk Farm Secretaries Limited as a secretary
12 Feb 2010 TM01 Termination of appointment of Jamie Thompson as a director
12 Feb 2010 AP04 Appointment of Cr Secretaries Limited as a secretary
12 Feb 2010 AP01 Appointment of Sean Lee Hogan as a director
10 Feb 2010 AD01 Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 10 February 2010
06 Dec 2009 SH10 Particulars of variation of rights attached to shares
24 Nov 2009 AAMD Amended accounts made up to 31 December 2008
20 Nov 2009 CH01 Director's details changed for Mr Jamie Edward Thompson on 1 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Aug 2009 363a Return made up to 08/08/09; full list of members
24 Jul 2009 287 Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT
27 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Aug 2008 363a Return made up to 08/08/08; full list of members
11 Mar 2008 288a Director appointed mr jamie edward thompson
11 Mar 2008 288b Appointment terminated director lambda directors LIMITED
15 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2007 CERTNM Company name changed parrydome LIMITED\certificate issued on 07/11/07
30 Oct 2007 288b Director resigned
30 Oct 2007 288a New director appointed
03 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
13 Aug 2007 363a Return made up to 08/08/07; full list of members