Advanced company searchLink opens in new window

CUADRILLA RESOURCES HOLDINGS LIMITED

Company number 07147040

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 Feb 2012 SH01 Statement of capital following an allotment of shares on 15 February 2012
  • USD 177,079,632.06
03 Feb 2012 AP01 Appointment of Roy Alexander Franklin as a director
03 Feb 2012 TM01 Termination of appointment of Mark Tonkin as a director
25 Jan 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/01/2012 to 11/01/2012
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 11 January 2012
  • USD 161,952,268.42
  • ANNOTATION A second filed SH01 was registered on 25/01/2012
02 Nov 2011 CH01 Director's details changed for Haroun Van Hovell Tot Westerflier on 2 November 2011
01 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Dennis Ray Carlton on 30 September 2011
01 Nov 2011 CH01 Director's details changed for Mr Mark Andrew Miller on 30 September 2011
31 Oct 2011 CH01 Director's details changed for Anthony Stephen Kelly on 30 September 2011
31 Oct 2011 CH01 Director's details changed for Mr Mark Phillip Tonkin on 30 September 2011
31 Oct 2011 CH01 Director's details changed for Mr Allan Stuart Campbell on 30 September 2011
31 Oct 2011 CH01 Director's details changed for Lord Edmund John Phillip Browne of Madingley on 30 September 2011
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • USD 161,952,268.42
24 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
30 Jun 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
23 May 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • USD 141,782,450.23
23 May 2011 CH03 Secretary's details changed for Mr Adrew Christopher Price on 23 May 2011
23 May 2011 AP03 Appointment of Mr Adrew Christopher Price as a secretary
06 May 2011 SH01 Statement of capital following an allotment of shares on 27 October 2010
  • USD 130,857,451.93
23 Nov 2010 AP01 Appointment of Mr Mark Andrew Miller as a director
18 Nov 2010 TM01 Termination of appointment of Christopher Cornelius as a director
19 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
30 Jul 2010 AD01 Registered office address changed from Bbd House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 30 July 2010