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)
26 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • USD 202,212,773.87
25 May 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • USD 200,710,990.86
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • USD 198,679,661.23
27 Jan 2016 AD01 Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW on 27 January 2016
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • USD 196,648,331.6
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • USD 192,585,672.37
06 Oct 2015 AP03 Appointment of Mrs Rebecca Kate Henworth as a secretary on 25 September 2015
06 Oct 2015 TM02 Termination of appointment of Andrew Christopher Price as a secretary on 25 September 2015
07 Sep 2015 TM01 Termination of appointment of Anthony David Carruthers as a director on 31 August 2015
14 Apr 2015 AP01 Appointment of Mr Robin Joseph Alexander Duggan as a director on 14 April 2015
14 Apr 2015 TM01 Termination of appointment of Edmund John Phillip Browne of Madingley as a director on 14 April 2015
16 Dec 2014 AP01 Appointment of Mr Alfredo Antonio Marti as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Haroun Van Hovell Tot Westerflier as a director on 16 December 2014
06 Oct 2014 CH01 Director's details changed for Mr Andrew Ian Quarles Van Ufford on 1 October 2014
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • USD 192,585,672.37
01 Oct 2014 CH01 Director's details changed for Mr Philip James Arnall on 30 September 2014
01 Oct 2014 CH01 Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014
18 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • USD 192,585,672.37
11 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2014 AP01 Appointment of Mr Ivor Raymond Orchard as a director
03 Feb 2014 AP01 Appointment of Mr Phillip James Arnall as a director
03 Feb 2014 TM01 Termination of appointment of Anthony Kelly as a director