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)
04 Jan 2013 TM01 Termination of appointment of Richard Armstrong as a director
04 Jan 2013 TM01 Termination of appointment of John Hamilton as a director
02 Jan 2013 AR01 Annual return made up to 1 December 2012 no member list
19 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
17 Sep 2012 SH06 Cancellation of shares. Statement of capital on 17 September 2012
  • GBP 16,220,490.9
17 Sep 2012 SH03 Purchase of own shares.
21 Aug 2012 SH02 Sub-division of shares on 16 August 2012
21 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 16/08/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2012 AP01 Appointment of Mr Robin Hunter Pinchbeck as a director
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 6
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 Jan 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 21/10/2010
05 Jan 2012 AR01 Annual return made up to 1 December 2011 no member list
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 81,102,454.50
15 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of acquisition and increase of borrowing limit 09/12/2011
25 Nov 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/10/2010
24 Nov 2011 AP01 Appointment of Stephen David Bowler as a director
24 Nov 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
24 Nov 2011 AD01 Registered office address changed from , Interpark House 7 Down Street, London, W1J 7AJ on 24 November 2011
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jul 2011 AD01 Registered office address changed from , International House, 1-6 Yarmouth Place, London, W1J 7BU on 5 July 2011
22 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/06/2011
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2011 TM01 Termination of appointment of Brent Cheshire as a director