Advanced company searchLink opens in new window

MONGOOSE ENERGY LIMITED

Company number 09415125

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 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 January 2017
  • GBP 822,482.10
01 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2016
  • GBP 814,500
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2016 CC04 Statement of company's objects
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 465,482.10
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2017
22 Nov 2016 SH08 Change of share class name or designation
10 Oct 2016 CH01 Director's details changed for John Michael Watson on 10 October 2016
04 Oct 2016 AD01 Registered office address changed from 14 Orchard Street Bristol BS1 5EH England to Overmoor Neston Corsham SN13 9TZ on 4 October 2016
18 Sep 2016 AP01 Appointment of Mr St John Hughes as a director on 12 July 2016
17 Sep 2016 AP01 Appointment of Mr Iain Robert Beath as a director on 12 July 2016
11 Sep 2016 TM01 Termination of appointment of David Alan Langley Bunker as a director on 6 September 2016
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 457,500
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2017
18 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 457,500
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 427,500
17 Jan 2016 AP01 Appointment of Mr Peter Capener as a director on 5 August 2015
17 Jan 2016 AP01 Appointment of Sir Edward Jonathan Davey as a director on 7 November 2015
07 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 427,500
08 Dec 2015 MR01 Registration of charge 094151250002, created on 2 December 2015
10 Nov 2015 AP01 Appointment of Mr Paul Graham Thurston as a director on 5 August 2015
07 Oct 2015 AP01 Appointment of Mr Simon Gordon Wilde as a director on 2 September 2015
21 Sep 2015 MR04 Satisfaction of charge 094151250001 in full
27 Aug 2015 AP01 Appointment of Mr. Peter John Medlock as a director on 5 August 2015
27 Aug 2015 AP01 Appointment of John Michael Watson as a director on 5 August 2015
15 Jun 2015 MA Memorandum and Articles of Association