Advanced company searchLink opens in new window

DAUBREE ENERGY LIMITED

Company number 07818383

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)
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
12 Jan 2015 CH01 Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014
09 Jan 2015 CH01 Director's details changed for Charles Hill on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
07 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 14,000.2
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
11 Apr 2014 AP01 Appointment of Charles Hill as a director
14 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 14,000.2
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
11 Apr 2013 AA Accounts for a small company made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
13 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into share agreement 29/05/2012
13 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to vote 29/05/2012
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Investment agreement 03/02/2012
  • RES12 ‐ Resolution of varying share rights or name
02 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Investment agreement 03/02/2012
02 May 2012 SH08 Change of share class name or designation
02 May 2012 SH02 Sub-division of shares on 3 February 2012
02 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Investment agreement 05/04/2012
02 May 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,000.20
02 May 2012 SH08 Change of share class name or designation
20 Apr 2012 AP03 Appointment of Tracey Jane Spevack as a secretary
05 Apr 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 5 April 2012