Advanced company searchLink opens in new window

FOXGLOVE ENERGY SUPPLY LTD

Company number 09689035

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)
02 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 12 November 2017
27 Nov 2017 PSC07 Cessation of Keith Cornelius Bastian as a person with significant control on 13 November 2017
27 Nov 2017 PSC07 Cessation of Maria Angeles Bastian as a person with significant control on 13 November 2017
27 Nov 2017 PSC02 Notification of Bastian Plc as a person with significant control on 13 November 2017
26 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
28 Mar 2017 AA01 Current accounting period shortened from 31 July 2017 to 30 June 2017
07 Mar 2017 MR01 Registration of charge 096890350002, created on 3 March 2017
24 Jan 2017 MR01 Registration of charge 096890350001, created on 19 January 2017
23 Aug 2016 MISC RP04 CS01 second filing CS01 15/07/2016 shareholder information and information about psc
04 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and information about psc) was registered on 23/08/2016
07 Jul 2016 TM02 Termination of appointment of Steven Gosling as a secretary on 30 June 2016
07 Jul 2016 TM01 Termination of appointment of Steven Paul Gosling as a director on 30 June 2016
07 Jul 2016 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 30 June 2016
07 Jul 2016 TM01 Termination of appointment of Andrew Michael Green as a director on 30 June 2016
07 Jul 2016 AP01 Appointment of Mrs Maria Angeles Bastian as a director on 30 June 2016
07 Jul 2016 AP01 Appointment of Mr Keith Cornelius Bastian as a director on 30 June 2016
07 Jul 2016 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 16 North Mills Frog Island Leicester Leiceshire LE3 5DL on 7 July 2016
07 Sep 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015
16 Jul 2015 AP01 Appointment of Mr Andrew Michael Green as a director on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Matthew Christopher Hirst as a director on 16 July 2015
16 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted