Advanced company searchLink opens in new window

TAMAR ENERGY LIMITED

Company number 07703877

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)
13 Jun 2016 CH01 Director's details changed for Mr Simon David Pitcher on 14 January 2016
10 Jun 2016 AP01 Appointment of Mr Magnus James Goodlad as a director on 24 May 2016
10 Jun 2016 TM01 Termination of appointment of Michael Charles Gerrard Peat as a director on 31 May 2016
21 Apr 2016 AP01 Appointment of Gijs Jan Hein Voskamp as a director on 8 January 2016
17 Apr 2016 TM01 Termination of appointment of Robert John Kennett as a director on 14 April 2016
01 Mar 2016 TM01 Termination of appointment of William Jacob Heller as a director on 15 December 2015
29 Feb 2016 TM01 Termination of appointment of Graham Daniel Medley Thomas as a director on 25 February 2016
26 Jan 2016 TM01 Termination of appointment of William Block Weil as a director on 15 December 2015
14 Jan 2016 AD01 Registered office address changed from , Two London Bridge London, SE1 9RA to 3rd Floor 150 Waterloo Road London SE1 8SB on 14 January 2016
24 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
30 Sep 2015 AP01 Appointment of Mr Robert John Kennett as a director on 29 September 2015
30 Sep 2015 TM01 Termination of appointment of James Edward Herbrand Russell as a director on 29 September 2015
17 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 894,684.7
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 900,972.20
12 Jun 2015 AD03 Register(s) moved to registered inspection location Greytown House 221-227 High Street Orpington Kent BR6 0NZ
12 Jun 2015 AD02 Register inspection address has been changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
05 Jun 2015 TM01 Termination of appointment of Nicholas Eustace Haddon Ferguson as a director on 4 June 2015
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2015 TM01 Termination of appointment of Paul Crewe as a director on 4 May 2015
09 Jan 2015 TM02 Termination of appointment of Susannah Clare Hilton Knox as a secretary on 23 December 2014
01 Oct 2014 SH08 Change of share class name or designation
01 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 894,713.2
30 Jul 2014 MR04 Satisfaction of charge 077038770003 in full
11 Jul 2014 AD03 Register(s) moved to registered inspection location