Advanced company searchLink opens in new window

FARMOOR ENERGY LIMITED

Company number 07111074

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)
17 Aug 2017 AA Accounts for a small company made up to 31 December 2016
10 May 2017 MR01 Registration of charge 071110740004, created on 5 May 2017
09 May 2017 MR01 Registration of charge 071110740005, created on 5 May 2017
08 May 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
18 Apr 2017 MR04 Satisfaction of charge 071110740001 in full
18 Apr 2017 MR04 Satisfaction of charge 071110740002 in full
18 Apr 2017 MR04 Satisfaction of charge 071110740003 in full
13 Feb 2017 AP01 Appointment of Mr Dwight Daniel Willard Gardiner as a director on 10 February 2017
13 Feb 2017 AD01 Registered office address changed from Lambourne House 311-321 Banbury Road Oxford OX2 7JH to Drax Power Station Selby North Yorkshire YO8 8PH on 13 February 2017
10 Feb 2017 AP03 Appointment of Mr David Mccallum as a secretary on 10 February 2017
10 Feb 2017 AP01 Appointment of Mr Jonathan Anantha Kini as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Stephen Edmund Foster as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Frederick William Andrew Esiri as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Charles Kenneth Crossley Cooke as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Timothy Edward Boylan as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Louise Douglas Boland as a director on 10 February 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
07 Nov 2016 CH01 Director's details changed for Mr Frederick William Andrew Esiri on 31 October 2016
07 Nov 2016 CH01 Director's details changed for Miss Louise Douglas Boland on 31 October 2016
06 Jul 2016 AA Full accounts made up to 31 March 2016
22 Mar 2016 MR01 Registration of charge 071110740003, created on 18 March 2016
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
22 Jun 2015 AA Accounts for a small company made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
05 Jul 2014 MR01 Registration of charge 071110740002