MANOR ENERGY GROUP LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge 121840080006, created on 2025-07-10

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Resolutions

View Document

21/10/2421 October 2024 Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18

View Document

21/10/2421 October 2024 Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18

View Document

09/10/249 October 2024 Satisfaction of charge 121840080004 in full

View Document

03/10/243 October 2024 Registration of charge 121840080005, created on 2024-09-27

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

06/01/246 January 2024 Resolutions

View Document

19/12/2319 December 2023 Registration of charge 121840080004, created on 2023-12-15

View Document

27/11/2327 November 2023 Appointment of Mr Douglas Weir Fleming as a director on 2023-11-24

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

16/06/2316 June 2023 Cessation of Oeg Global Limited as a person with significant control on 2023-04-20

View Document

16/06/2316 June 2023 Notification of Oeg Renewables Group Limited as a person with significant control on 2023-04-20

View Document

31/03/2331 March 2023 Cessation of Oeg Offshore Group Limited as a person with significant control on 2023-02-16

View Document

31/03/2331 March 2023 Notification of Oeg Global Limited as a person with significant control on 2023-02-16

View Document

30/01/2330 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/01/2231 January 2022 Appointment of Mr John Miller Heiton as a director on 2022-01-18

View Document

28/01/2228 January 2022 Cessation of Jonathan Paul Moulton as a person with significant control on 2022-01-18

View Document

28/01/2228 January 2022 Termination of appointment of Conrad Lee as a director on 2022-01-18

View Document

28/01/2228 January 2022 Termination of appointment of Robert Alexander Asplin as a director on 2022-01-18

View Document

28/01/2228 January 2022 Notification of Oeg Offshore Group Limited as a person with significant control on 2022-01-18

View Document

27/01/2227 January 2022 Satisfaction of charge 121840080001 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 121840080003 in full

View Document

21/01/2221 January 2022 All of the property or undertaking has been released from charge 121840080001

View Document

21/01/2221 January 2022 All of the property or undertaking has been released from charge 121840080003

View Document

21/01/2221 January 2022 Satisfaction of charge 121840080002 in full

View Document

13/01/2213 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

03/10/193 October 2019 ADOPT ARTICLES 13/09/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 4 BEDFORD ROW LONDON WC1R 4TF UNITED KINGDOM

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 13/09/2019

View Document

25/09/1925 September 2019 13/09/19 STATEMENT OF CAPITAL GBP 9000

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121840080003

View Document

24/09/1924 September 2019 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR ERIC WILLIAM BRIAR

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR TOBIAS JOHN MEAD

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121840080002

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121840080001

View Document

02/09/192 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information