Advanced company searchLink opens in new window

SEAENERGY PLC

Company number SC062845

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)
13 Jun 2014 AR01 Annual return made up to 17 May 2014 no member list
Statement of capital on 2014-06-13
  • GBP 5,636,482.3
02 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
02 Sep 2013 AP01 Appointment of Michael Brendan Comerford as a director
26 Jun 2013 TM01 Termination of appointment of Christopher Moar as a director
26 Jun 2013 TM02 Termination of appointment of Christopher Moar as a secretary
26 Jun 2013 AP03 Appointment of Steven Bertram as a secretary
12 Jun 2013 AR01 Annual return made up to 17 May 2013 no member list
22 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co act 2006 sec 701 co auth to purchase for cancellation its own ord shares 15/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
03 Oct 2012 CH01 Director's details changed for John Hosmer Aldersey-Williams on 25 September 2012
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 5,545,938.30
07 Aug 2012 SH06 Cancellation of shares. Statement of capital on 7 August 2012
  • GBP 4,991,344.50
07 Aug 2012 SH03 Purchase of own shares.
31 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 693(4) co act 2006 auth to make market purchases 25/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
11 Jun 2012 CH01 Director's details changed for Steven George Lampe on 17 May 2012
11 Jun 2012 CH01 Director's details changed for John Hosmer Aldersey-Williams on 17 May 2012
08 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
08 Feb 2012 TM01 Termination of appointment of Stephen Remp as a director
08 Dec 2011 SH19 Statement of capital on 8 December 2011
  • GBP 6,911,079
08 Dec 2011 OC138 Reduction of iss capital and minute (oc)
08 Dec 2011 CERT19 Certificate of reduction of share premium
02 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 May 2011