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)
10 Jun 2020 AP03 Appointment of Mrs Rachel Abigail Rickard as a secretary on 10 June 2020
10 Jun 2020 TM02 Termination of appointment of Andrew George Gibb as a secretary on 10 June 2020
07 Apr 2020 AP01 Appointment of Mrs Elisabeth Proust Van Heeswijk as a director on 1 April 2020
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 104,697,451
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 103,942,009.875
02 Jan 2020 TM01 Termination of appointment of Ida Jane Hinkley as a director on 31 December 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 November 2019
  • GBP 103,941,843.375
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 103,925,883
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 103,743,813.75
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 103,730,529.375
29 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 16/05/2019
24 May 2019 AA Group of companies' accounts made up to 31 December 2018
22 May 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 103,041,349.375
17 May 2019 AP01 Appointment of Ms Barbara Jeremiah as a director on 16 May 2019
14 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 103,040,614.375
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 102,705,411.125
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 102,701,270.625
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 February 2019
  • GBP 102,134,293.875
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 102,133,740.63
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 102,132,772.75
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 102,132,335.88
01 Nov 2018 AP03 Appointment of Mr Andrew George Gibb as a secretary on 1 November 2018
01 Nov 2018 TM02 Termination of appointment of Rachel Abigail Rickard as a secretary on 1 November 2018
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 102,131,795.5