Advanced company searchLink opens in new window

FISHPOND ENERGY LIMITED

Company number 09685849

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)
21 Feb 2019 MR01 Registration of charge 096858490002, created on 20 February 2019
20 Nov 2018 PSC02 Notification of Ethical Power Ltd as a person with significant control on 7 November 2018
20 Nov 2018 PSC07 Cessation of Benergy Eood as a person with significant control on 7 November 2018
20 Nov 2018 PSC07 Cessation of Lyric Energy Limited as a person with significant control on 28 October 2016
20 Nov 2018 TM01 Termination of appointment of Simeon Batov as a director on 7 November 2018
20 Nov 2018 AP01 Appointment of Mr Stuart William Whiteford as a director on 7 November 2018
20 Nov 2018 TM01 Termination of appointment of Paul Anthony Van Reyk as a director on 7 November 2018
20 Nov 2018 AP01 Appointment of Thomas Edward Rufus Kneen as a director on 7 November 2018
20 Nov 2018 AD01 Registered office address changed from 4 Chesham Street Chesham Street Brighton BN2 1NA England to Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA on 20 November 2018
20 Nov 2018 MR04 Satisfaction of charge 096858490001 in full
19 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
20 Dec 2017 MR01 Registration of charge 096858490001, created on 20 December 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
16 Aug 2017 CH01 Director's details changed for Mr Simeon Batov on 16 August 2017
08 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
05 Jul 2017 PSC02 Notification of Benergy Eood as a person with significant control on 28 October 2016
30 Aug 2016 AA Micro company accounts made up to 31 July 2016
17 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
04 Aug 2016 AP01 Appointment of Mr Simeon Batov as a director on 27 July 2016
04 Aug 2016 TM01 Termination of appointment of Antonio Mazzitelli as a director on 27 July 2016
04 Aug 2016 AD01 Registered office address changed from 39 Austenway Gerrards Cross Bucks SL9 8NN United Kingdom to 4 Chesham Street Chesham Street Brighton BN2 1NA on 4 August 2016
22 Apr 2016 AP01 Appointment of Mr Paul Anthony Van Reyk as a director on 15 March 2016
22 Apr 2016 AD01 Registered office address changed from C/O Global Renewable Construction Limited 1 Lyric Square London W6 0NB United Kingdom to 39 Austenway Gerrards Cross Bucks SL9 8NN on 22 April 2016