Advanced company searchLink opens in new window

NORTH PICKENHAM ENERGY LIMITED

Company number 07964532

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)
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 TM01 Termination of appointment of Salomon John Faye as a director on 20 October 2016
14 Nov 2016 AP01 Appointment of Mr Sebastian Laurence Grenville Watson as a director on 20 October 2016
22 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
03 Feb 2016 SH19 Statement of capital on 3 February 2016
  • GBP 4
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 SH20 Statement by Directors
14 Oct 2015 CAP-SS Solvency Statement dated 14/09/15
14 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium a/c 14/09/2015
02 Sep 2015 AP01 Appointment of Mr Salomon John Faye as a director on 21 August 2015
02 Sep 2015 TM01 Termination of appointment of Ian Paul Lawrence as a director on 21 August 2015
18 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,000,000
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,000,000
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
08 Aug 2013 MR01 Registration of charge 079645320001
02 May 2013 CERTNM Company name changed ovalau investments 2 LIMITED\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
30 Apr 2013 AP03 Appointment of Mr Edward Robinson as a secretary
10 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 2
28 Feb 2013 TM02 Termination of appointment of H.F. Secretarial Services Limited as a secretary
01 May 2012 AP04 Appointment of H.F. Secretarial Services Limited as a secretary
14 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2012 NEWINC Incorporation