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)
04 Jun 2013 CH01 Director's details changed for Lord James Edward Herbrand Russell on 29 April 2013
04 Jun 2013 CH01 Director's details changed for Graham Daniel Medley Thomas on 29 April 2013
04 Jun 2013 CH01 Director's details changed for Mr. Mansoor Shakil on 29 April 2013
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 460,927.68
04 Jun 2013 AP01 Appointment of Mr Rizwanullah Kherati as a director
04 Jun 2013 AP01 Appointment of Mr Benjamin Ross Sautelle Smith as a director
04 Jun 2013 TM01 Termination of appointment of Asad Zafar as a director
30 May 2013 CH01 Director's details changed for Mr Paul Crewe on 28 April 2013
30 May 2013 CH03 Secretary's details changed for Mrs Susannah Clare Hilton Knox on 28 April 2013
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Feb 2013 AUD Auditor's resignation
22 Jan 2013 TM01 Termination of appointment of Michael Powell as a director
07 Dec 2012 AD01 Registered office address changed from , 52 Jermyn Street, London, SW1Y 6LX on 7 December 2012
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
30 Oct 2012 SH03 Purchase of own shares.
24 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 30,893,087.00
24 Oct 2012 SH06 Cancellation of shares. Statement of capital on 24 October 2012
  • GBP 29,559,678.01
18 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Oct 2012 SH10 Particulars of variation of rights attached to shares
09 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
10 Jul 2012 AP01 Appointment of Sir Michael Charles Gerrard Peat as a director
09 Jul 2012 AP01 Appointment of Mr. Mansoor Shakil as a director
02 Jul 2012 TM01 Termination of appointment of Fredrik Adams as a director
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 206,334.03