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)
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,859,028.91
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 1,646,924.24
07 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
28 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,632,499.979
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 1,632,499.979
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,632,499.979
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,632,499.98
18 Dec 2015 TM01 Termination of appointment of John Alexander Patrick as a director on 25 November 2015
03 Sep 2015 AR01 Annual return made up to 9 August 2015 no member list
Statement of capital on 2015-09-03
  • GBP 1,527,026.523
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,527,026.52
14 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
24 Apr 2015 AD01 Registered office address changed from Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN to Suite 4B, Princes House 38 Jermyn Street London SW1Y 6DN on 24 April 2015
02 Apr 2015 AP03 Appointment of Mr James Thadchanamoorthy as a secretary on 1 April 2015
02 Apr 2015 TM02 Termination of appointment of Kiran Caldas Morzaria as a secretary on 1 April 2015
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,525,081.67
07 Mar 2015 MR01 Registration of charge 059013390001, created on 26 February 2015
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 1,390,670.43
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,334,097.6765
13 Feb 2015 AP01 Appointment of Mr Fergus Bruce Jenkins as a director on 22 December 2014
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 1,334,097.6765
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,334,097.6765
04 Nov 2014 CERTNM Company name changed leni gas & oil PLC\certificate issued on 04/11/14
  • CONNOT ‐ Change of name notice