- Company Overview for CUADRILLA RESOURCES LIMITED (06472493)
- Filing history for CUADRILLA RESOURCES LIMITED (06472493)
- People for CUADRILLA RESOURCES LIMITED (06472493)
- Charges for CUADRILLA RESOURCES LIMITED (06472493)
- More for CUADRILLA RESOURCES LIMITED (06472493)
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) |
---|---|---|---|
06 Oct 2011 | CH01 | Director's details changed for Mr Mark Andrew Miller on 30 September 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Peter Turner on 30 September 2011 | |
06 Oct 2011 | TM02 | Termination of appointment of Peter Turner as a secretary | |
22 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
29 Jul 2010 | AD01 | Registered office address changed from , Bbd House Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ on 29 July 2010 | |
26 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2010 | AP01 | Appointment of Mr Andrew Christopher Price as a director | |
06 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Mark Andrew Miller on 14 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Mr Dennis Ray Carlton on 14 January 2010 | |
05 Feb 2010 | CH04 | Secretary's details changed for Aldlex Limited on 14 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Peter Turner on 14 January 2010 | |
27 Jan 2010 | SH15 | Reduction of capital following redenomination. Statement of capital on 27 January 2010 | |
15 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2010 | SH14 | Redenomination of shares. Statement of capital 10 December 2009 | |
03 Jan 2010 | MISC | Res to redenominate from sterling to us$ 10/12/09 - | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from, bbd house stowe court, stowe street, lichfield, staffordshire, WS13 6AQ | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from, c/o peachey & co LLP, 95 aldwych, london, WC2B 4JF | |
12 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Apr 2009 | 288a | Secretary appointed aldlex LIMITED | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from, hanover court 5 queen street, lichfield, staffordshire, WS13 6QD | |
31 Mar 2009 | 288a | Director appointed dennis ray carlton | |
23 Mar 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 |