Advanced company searchLink opens in new window

BORELLY ENERGY LIMITED

Company number 07817978

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)
01 Nov 2014 TM01 Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014
01 Nov 2014 TM01 Termination of appointment of Paul Stephen Latham as a director on 30 October 2014
01 Nov 2014 AP01 Appointment of Giuseppe La Loggia as a director on 30 October 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AUD Auditor's resignation
06 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 19,412.41
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
22 Jul 2013 MR01 Registration of charge 078179780001
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 CH01 Director's details changed for Martijn Christian Kleibergen on 18 January 2013
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
26 Nov 2012 AP01 Appointment of Martijn Christian Kleibergen as a director
07 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012
06 Mar 2012 MEM/ARTS Memorandum and Articles of Association
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 19,412.41
02 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shareholders consent investment agreement 11/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shareholders consent 12/01/2012
02 Feb 2012 SH02 Sub-division of shares on 11 November 2011
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 10,000.2
02 Feb 2012 SH08 Change of share class name or designation
02 Feb 2012 SH08 Change of share class name or designation
01 Dec 2011 AP01 Appointment of Mr Paul Stephen Latham as a director
01 Dec 2011 TM01 Termination of appointment of Katrina Johnston as a director