Advanced company searchLink opens in new window

HARBOUR ENERGY PLC

Company number SC234781

Filter by category

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)
01 Apr 2021 MR04 Satisfaction of charge SC2347810002 in full
01 Apr 2021 MR04 Satisfaction of charge SC2347810001 in full
01 Apr 2021 MR04 Satisfaction of charge SC2347810003 in full
31 Mar 2021 AP01 Appointment of Mr George Steven Farris as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Philip Andrew Kirk as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Robert Blair Thomas as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Ms Anne Stevens as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Andrew Hopwood as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Michael Wheeler as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Iain Fraser Macdonald as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Elisabeth Proust Van Heeswijk as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Roy Alexander Franklin as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of David John Blackwood as a director on 31 March 2021
31 Mar 2021 CERTNM Company name changed premier oil PLC\certificate issued on 31/03/21
  • CONNOT ‐ Change of name notice
22 Mar 2021 OC Sanction restructuring plan P26A
02 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Appr of merger/R9 waiver/share subdivision 12/01/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2020 TM01 Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020
02 Dec 2020 TM01 Termination of appointment of Barbara Jeremiah as a director on 30 November 2020
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 115,691,584
28 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Amendments to 2017 long term incentive plan,donations to political organisations and political expenditure,disapplication of pre-emption rights in respect of an additional 5 per cent of the companys issued share capital for the purposes of acquisitions or capital investments and reduced notice of a meeting other than an annual general meeting 25/06/2020
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
01 Jul 2020 OC Sanctioned scheme of arrangement
25 Jun 2020 TM01 Termination of appointment of Robert Andrew Allan as a director on 25 June 2020
25 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 115,253,579