Advanced company searchLink opens in new window

HORREBOW ENERGY LIMITED

Company number 07818691

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)
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
11 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,000.19
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Apr 2014 AP01 Appointment of Catriona Mcleod as a director
31 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000.19
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
23 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
08 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
24 May 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 24 May 2012
23 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition of the entire issued capital is approved 04/04/2012
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement consent 20/03/2012
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflicts 20/03/2012
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 20,000.19
19 Mar 2012 AP03 Appointment of Tracey Jane Spevack as a secretary
19 Mar 2012 TM01 Termination of appointment of Ocs Services Limited as a director
16 Mar 2012 AP01 Appointment of Alistair John Seabright as a director
16 Mar 2012 AP01 Appointment of Paul Mccartie as a director
14 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 06/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 06/03/2012
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 March 2012
  • GBP 10,000.20
14 Mar 2012 SH08 Change of share class name or designation
14 Mar 2012 SH08 Change of share class name or designation