Advanced company searchLink opens in new window

STAR ENERGY GROUP PLC

Company number 04981279

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)
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 30,282,057.8
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2016
14 Nov 2016 AUD Auditor's resignation
19 Sep 2016 AP01 Appointment of Robert Michael Mctighe as a director
02 Sep 2016 AP01 Appointment of Robert Michael Mctighe as a director on 3 August 2016
25 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 30,233,135.4
24 Aug 2016 TM01 Termination of appointment of Robin Hunter Pinchbeck as a director on 3 August 2016
04 Aug 2016 SH19 Statement of capital on 4 August 2016
  • GBP 30,233,135.4
04 Aug 2016 MISC Reduction of capital by court order - cancellation of share premium account and capital redemption reserve. Court order dated 3/8/16.
22 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 22/01/2016 - 13/05/2016
03 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 May 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 30,107,167.6
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2016.
25 May 2016 AA Group of companies' accounts made up to 31 December 2015
20 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 1 December 2015 no member list
Statement of capital on 2016-01-14
  • GBP 29,882,366.4
14 Jan 2016 CH01 Director's details changed for Mr Stephen David Bowler on 20 May 2015
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 29,882,366.4
18 Nov 2015 AP01 Appointment of Mr Julian Lester Tedder as a director on 28 September 2015
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 29,773,715.8
16 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
06 Jul 2015 TM01 Termination of appointment of Andrew Philip Austin as a director on 31 May 2015
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 29,692,456.2
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 29,648,213.10
12 Mar 2015 AP04 Appointment of Cooley Services Limited as a secretary on 27 February 2015
25 Feb 2015 TM02 Termination of appointment of Mofo Secretaries Limited as a secretary on 11 February 2015