Advanced company searchLink opens in new window

FERN ENERGY JUPITER ACQUISITION LIMITED

Company number 09040161

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)
19 Jul 2017 AP01 Appointment of Mr Peter Edward Dias as a director on 14 July 2017
19 Jul 2017 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
18 Jul 2017 TM01 Termination of appointment of Stuart Noble as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Stuart Noble as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Simon John Foy as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Christopher James Dean as a director on 14 July 2017
18 Jul 2017 TM02 Termination of appointment of Simon John Foy as a secretary on 14 July 2017
16 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
15 Sep 2016 MR04 Satisfaction of charge 090401610001 in full
16 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
11 Nov 2015 MR01 Registration of charge 090401610001, created on 5 November 2015
10 Nov 2015 AA Accounts for a small company made up to 31 March 2015
18 Sep 2015 AD01 Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015
11 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
21 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
19 May 2014 TM01 Termination of appointment of Barbara Kahan as a director
16 May 2014 AP01 Appointment of Mr Simon John Foy as a director
16 May 2014 AP03 Appointment of Mr Simon John Foy as a secretary
15 May 2014 TM01 Termination of appointment of Barbara Kahan as a director
15 May 2014 AP01 Appointment of Mr Stuart Noble as a director
15 May 2014 AP01 Appointment of Mr Christopher James Dean as a director
14 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-14
  • GBP 1