Advanced company searchLink opens in new window

CUADRILLA RESOURCES HOLDINGS LIMITED

Company number 07147040

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)
30 Mar 2024 AA Full accounts made up to 30 June 2023
26 Jan 2024 CH01 Director's details changed for Francis Gerard Egan on 15 January 2024
25 Jan 2024 CH01 Director's details changed for Mr Andrew Purcell on 14 January 2024
05 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
21 Jun 2023 AA Full accounts made up to 30 June 2022
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • USD 238,593,066.3
16 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Jun 2022 AA Full accounts made up to 30 June 2021
01 Feb 2022 AP01 Appointment of Mr Julian Robert Steven Ball as a director on 1 February 2022
31 Jan 2022 TM01 Termination of appointment of Ivor Raymond Orchard as a director on 31 January 2022
20 Oct 2021 AP03 Appointment of Mrs Jillian Maree Overland as a secretary on 20 October 2021
20 Oct 2021 TM02 Termination of appointment of Rebecca Kate Henworth as a secretary on 20 October 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
21 May 2021 AA Full accounts made up to 30 June 2020
26 Nov 2020 AD01 Registered office address changed from Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW England to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 26 November 2020
07 Oct 2020 PSC07 Cessation of a person with significant control
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
08 Sep 2020 TM01 Termination of appointment of Philip James Arnall as a director on 31 August 2020
08 Sep 2020 AP01 Appointment of Mr Andrew Purcell as a director on 1 September 2020
15 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Roy Alexander Franklin as a director on 30 June 2020
13 Mar 2020 PSC07 Cessation of a person with significant control
05 Feb 2020 TM01 Termination of appointment of Alfredo Antonio Marti as a director on 4 February 2020
05 Feb 2020 TM01 Termination of appointment of Neville John Lancaster Jr as a director on 4 February 2020
05 Feb 2020 TM01 Termination of appointment of Robin Joseph Alexander Duggan as a director on 4 February 2020