Advanced company searchLink opens in new window

REFORM ENERGY PLC

Company number 07586124

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)
03 Apr 2013 CH01 Director's details changed for Mr John David Potter on 25 March 2013
03 Apr 2013 TM01 Termination of appointment of Glenn Francis as a director
03 Apr 2013 CH01 Director's details changed for Mr David Robert Foran on 25 March 2013
03 Apr 2013 CH01 Director's details changed for Mr Christopher Neil Evans on 25 March 2013
19 Mar 2013 AD01 Registered office address changed from C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 19 March 2013
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 134,880.00
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 134,362.78
20 Dec 2012 TM01 Termination of appointment of Simon Wrightson as a director
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 132,637.78
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 131,912.78
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 131,587.78
28 Jun 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
17 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 22 February 2012
  • GBP 124,797.78
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 122,376.98
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 116,310.00
30 Jan 2012 AP01 Appointment of Glenn Kingsley Francis as a director
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 116,050.00
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 112,250.00
09 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2011 AA Full accounts made up to 30 June 2011
30 Nov 2011 AP01 Appointment of Mr Simon Crozier Wrightson as a director
13 Sep 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 15/04/2011.
25 Aug 2011 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 110,250.00
11 May 2011 SH01 Statement of capital following an allotment of shares on 15 April 2011
  • GBP 155,000.00
  • ANNOTATION A second filed SH01 was registered on 13/09/2011.