CUADRILLA RESOURCES HOLDINGS LIMITED
Company number 07147040
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) |
---|---|---|---|
01 Nov 2011 | CH01 | Director's details changed for Dennis Ray Carlton on 30 September 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Mr Mark Andrew Miller on 30 September 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Anthony Stephen Kelly on 30 September 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Mr Mark Phillip Tonkin on 30 September 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Mr Allan Stuart Campbell on 30 September 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Lord Edmund John Phillip Browne of Madingley on 30 September 2011 | |
31 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
24 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
30 Jun 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
23 May 2011 | SH01 |
Statement of capital following an allotment of shares on 2 March 2011
|
|
23 May 2011 | CH03 | Secretary's details changed for Mr Adrew Christopher Price on 23 May 2011 | |
23 May 2011 | AP03 | Appointment of Mr Adrew Christopher Price as a secretary | |
06 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 October 2010
|
|
23 Nov 2010 | AP01 | Appointment of Mr Mark Andrew Miller as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Christopher Cornelius as a director | |
19 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
30 Jul 2010 | AD01 | Registered office address changed from Bbd House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 30 July 2010 | |
27 May 2010 | AP01 | Appointment of Neville John Lancaster Jr as a director | |
27 May 2010 | TM01 | Termination of appointment of Gregory Beard as a director | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2010 | AD01 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 31 March 2010 | |
04 Mar 2010 | AP01 | Appointment of Edmund John Philip Browne as a director | |
02 Mar 2010 | AP01 | Appointment of Gregory Allan Beard as a director | |
02 Mar 2010 | AP01 | Appointment of Dennis Ray Carlton as a director |