Advanced company searchLink opens in new window

ENERGY PARTNERS LIMITED

Company number 09416419

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)
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
30 Aug 2017 PSC07 Cessation of James Antony Platania as a person with significant control on 2 February 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 5,150
27 Jan 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
18 Jan 2017 AA Total exemption small company accounts made up to 28 February 2016
08 Jan 2017 AD02 Register inspection address has been changed from 10 Strauss Road London W4 1DL England to C/O Energy Partners Limited Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
05 Jan 2017 AD04 Register(s) moved to registered office address Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 5,000
05 Dec 2016 AP01 Appointment of Mrs Kelly Louise Hughes as a director on 5 December 2016
26 Aug 2016 CH01 Director's details changed for Mr James Antony Platania on 1 August 2016
03 Aug 2016 AD01 Registered office address changed from 10 Strauss Road London W4 1DL England to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 3 August 2016
01 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
28 Jul 2016 AP01 Appointment of Mr James Antony Platania as a director on 27 July 2016
28 Jul 2016 AD02 Register inspection address has been changed from 200 Portland Road Sandyford Newcastle upon Tyne Tyne & Wear NE2 1DJ United Kingdom to 10 Strauss Road London W4 1DL
28 Jul 2016 TM01 Termination of appointment of Kristopher Lee Bolton as a director on 27 July 2016
28 Jul 2016 AD01 Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne Tyne & Wear NE2 1DJ to 10 Strauss Road London W4 1DL on 28 July 2016
11 Jul 2016 AD02 Register inspection address has been changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ England to 200 Portland Road Sandyford Newcastle upon Tyne Tyne & Wear NE2 1DJ
14 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,000
23 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,000
23 Dec 2015 AD03 Register(s) moved to registered inspection location 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ
23 Dec 2015 AD02 Register inspection address has been changed to 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ
18 Nov 2015 TM02 Termination of appointment of Kristopher Lee Bolton as a secretary on 18 November 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 5,000