Advanced company searchLink opens in new window

COLUMBUS ENERGY RESOURCES LIMITED

Company number 05901339

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)
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 4,433,617.19
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 4,446,130.06
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 4,442,136.49
02 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
19 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme approved and directors authorised to take action for carrying scheme into effect 27/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
09 Aug 2020 AP01 Appointment of Mr Simon Craig Potter as a director on 7 August 2020
09 Aug 2020 AP01 Appointment of Mr Benjamin Joseph Proffitt as a director on 7 August 2020
09 Aug 2020 TM01 Termination of appointment of Leo Willem Koot as a director on 7 August 2020
09 Aug 2020 TM01 Termination of appointment of Anthony James Hawkins as a director on 7 August 2020
09 Aug 2020 TM01 Termination of appointment of Gordon Bowman Stein as a director on 7 August 2020
09 Aug 2020 TM01 Termination of appointment of Michael Stephen Douglas as a director on 7 August 2020
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 4,398,740.19
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 4,411,075.13
  • ANNOTATION Clarification a second filed SH01 was registered on 28.09.2020.
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 4,397,865.19
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 4,394,115.19
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 4,394,115.19
21 Nov 2019 AP01 Appointment of Mr Anthony James Hawkins as a director on 18 November 2019
20 Nov 2019 MR01 Registration of charge 059013390003, created on 8 November 2019
05 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
05 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 4,390,050.42
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 4,354,336.13
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 4,299,753.03
24 Jul 2019 AA Group of companies' accounts made up to 31 December 2018