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)
18 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2019 PSC08 Notification of a person with significant control statement
21 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 09/08/2018
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 360,317.498
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2019
15 Dec 2018 AP03 Appointment of Cfpro Cosec Limited as a secretary on 26 November 2018
15 Dec 2018 TM02 Termination of appointment of Gordon Bowman Stein as a secretary on 26 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Leo Willem Koot on 20 November 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Oct 2018 MR04 Satisfaction of charge 059013390002 in full
22 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 21/02/2019.
17 Aug 2018 AD01 Registered office address changed from Suite 206, Amadeus House 27B Floral Street London WC2E 9DP England to Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA on 17 August 2018
24 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 324,603.21
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 322,069.59
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 312,004.92
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 310,748.75
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 279,748.75
22 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4,244,208.57
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 4,187,390.39
22 Aug 2017 TM01 Termination of appointment of Fergus Bruce Jenkins as a director on 1 August 2017
25 Jul 2017 AP03 Appointment of Mr Gordon Bowman Stein as a secretary on 15 June 2017
12 Jul 2017 AD01 Registered office address changed from Suite 4B, Princes House 38 Jermyn Street London SW1Y 6DN to Suite 206, Amadeus House 27B Floral Street London WC2E 9DP on 12 July 2017