STAR ENERGY GROUP PLC

Company Documents

DateDescription
03/06/253 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-11-19

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

21/11/2421 November 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

26/06/2426 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

19/06/2419 June 2024 Appointment of Mr Ross Glover as a director on 2024-06-12

View Document

06/06/246 June 2024 Termination of appointment of Simon Christopher Hopkinson as a director on 2024-06-04

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

03/05/243 May 2024 Satisfaction of charge 049812790010 in full

View Document

15/04/2415 April 2024 Registration of charge 049812790011, created on 2024-04-09

View Document

15/02/2415 February 2024 Director's details changed for Antony Alfred Leigh White on 2023-12-20

View Document

23/01/2423 January 2024 Termination of appointment of Douglas Weir Fleming as a director on 2024-01-23

View Document

17/01/2417 January 2024 Appointment of Aneliya Erdly as a director on 2023-12-18

View Document

17/01/2417 January 2024 Appointment of Antony Alfred Leigh White as a director on 2023-12-20

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-13

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Change of name notice

View Document

21/06/2321 June 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

16/02/2316 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-13

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

12/01/2312 January 2023 Appointment of Douglas Weir Fleming as a director on 2023-01-04

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

16/09/2216 September 2022 Termination of appointment of Stephen David Bowler as a director on 2022-09-14

View Document

16/09/2216 September 2022 Appointment of Ms Frances Ward as a director on 2022-09-14

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-03

View Document

08/02/228 February 2022 Second filing for the appointment of Mr Simon Christopher Hopkinson as a director

View Document

08/02/228 February 2022 Appointment of Ms Katherine Jane Coppinger as a director on 2022-02-07

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

10/01/2210 January 2022 Appointment of Mr Simon Christopher Hopkinson as a director on 2022-01-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

02/07/202 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 ADOPT ARTICLES 05/06/2020

View Document

17/06/2017 June 2020 ARTICLES OF ASSOCIATION

View Document

29/05/2029 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 30332700.6994

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY COOLEY SERVICES LIMITED

View Document

11/03/2011 March 2020 SECRETARY APPOINTED MRS THAMALA PERERA SCHUETZE

View Document

06/03/206 March 2020 24/01/20 STATEMENT OF CAPITAL GBP 30332698.61946

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049812790008

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049812790010

View Document

18/11/1918 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 30332697.29796

View Document

18/11/1918 November 2019 26/04/19 STATEMENT OF CAPITAL GBP 30332693.98446

View Document

18/11/1918 November 2019 31/07/19 STATEMENT OF CAPITAL GBP 30332695.45446

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCTIGHE

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/07/1925 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2019

View Document

25/07/1925 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2019

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR HANS FREDERIK ØVERAASEN ÅRSTAD

View Document

14/06/1914 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

07/02/197 February 2019 24/01/19 STATEMENT OF CAPITAL GBP 30332692.45

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

08/11/188 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 30332691.54

View Document

17/09/1817 September 2018 24/07/18 STATEMENT OF CAPITAL GBP 30332690.96446

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP JACKSON / 03/08/2018

View Document

06/06/186 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 30332690.20446

View Document

17/05/1817 May 2018 11/12/17 STATEMENT OF CAPITAL GBP 30332687.71684

View Document

17/05/1817 May 2018 23/01/18 STATEMENT OF CAPITAL GBP 30332689.10046

View Document

04/01/184 January 2018 NOTIFICATION OF PSC STATEMENT ON 03/01/2018

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

04/01/184 January 2018 NOTIFICATION OF PSC STATEMENT ON 03/12/2017

View Document

21/12/1721 December 2017 24/10/17 STATEMENT OF CAPITAL GBP 30332679.71446

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

17/10/1717 October 2017 27/07/17 STATEMENT OF CAPITAL GBP 30332678.24

View Document

17/08/1717 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 NOTIFICATION OF PSC STATEMENT ON 21/07/2017

View Document

04/07/174 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/174 July 2017 CONSOLIDATION SUB-DIVISION 14/06/17

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYANT

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GUGEN

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN TEDDER

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAYMIRES

View Document

26/05/1726 May 2017 SUB-DIVISION 03/01/07

View Document

09/05/179 May 2017 04/05/17 STATEMENT OF CAPITAL GBP 30332677.058658

View Document

05/05/175 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 30332676.102200

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR ANTHONY PHILIP JACKSON

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR KUMAR TUSHAR

View Document

28/04/1728 April 2017 ARTICLES OF ASSOCIATION

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1710 March 2017 30/01/17 STATEMENT OF CAPITAL GBP 30330553.40

View Document

19/12/1619 December 2016 SECOND FILED SH01 - 24/10/16 STATEMENT OF CAPITAL GBP 30282057.8

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, NO UPDATES

View Document

24/11/1624 November 2016 24/10/16 STATEMENT OF CAPITAL GBP 30282057.8

View Document

14/11/1614 November 2016 AUDITOR'S RESIGNATION

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED ROBERT MICHAEL MCTIGHE

View Document

02/09/162 September 2016 DIRECTOR APPOINTED ROBERT MICHAEL MCTIGHE

View Document

25/08/1625 August 2016 22/07/16 STATEMENT OF CAPITAL GBP 30233135.4

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN PINCHBECK

View Document

04/08/164 August 2016 04/08/16 STATEMENT OF CAPITAL GBP 30233135.4

View Document

04/08/164 August 2016 REDUCTION OF CAPITAL BY COURT ORDER - CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE. COURT ORDER DATED 3/8/16.

View Document

22/06/1622 June 2016 SECOND FILING FOR FORM SH01

View Document

03/06/163 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1625 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 30107167.6

View Document

25/05/1625 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BOWLER / 20/05/2015

View Document

14/01/1614 January 2016 01/12/15 NO MEMBER LIST

View Document

17/12/1517 December 2015 22/10/15 STATEMENT OF CAPITAL GBP 29882366.4

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR JULIAN LESTER TEDDER

View Document

16/09/1516 September 2015 ADOPT ARTICLES 26/08/2015

View Document

16/09/1516 September 2015 17/07/15 STATEMENT OF CAPITAL GBP 29773715.8

View Document

30/07/1530 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN

View Document

06/07/156 July 2015 22/01/15 STATEMENT OF CAPITAL GBP 29692456.2

View Document

17/03/1517 March 2015 16/10/14 STATEMENT OF CAPITAL GBP 29648213.10

View Document

12/03/1512 March 2015 CORPORATE SECRETARY APPOINTED COOLEY SERVICES LIMITED

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY MOFO SECRETARIES LIMITED

View Document

27/01/1527 January 2015 01/12/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/09/149 September 2014 APPROVAL OF NOTICE 01/09/2014

View Document

30/08/1430 August 2014 23/07/14 STATEMENT OF CAPITAL GBP 20638540.50

View Document

25/04/1425 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 20463322.9

View Document

27/01/1427 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 20463322.90

View Document

23/01/1423 January 2014 01/12/13 NO MEMBER LIST

View Document

16/12/1316 December 2013 17/07/13 STATEMENT OF CAPITAL GBP 19305723.10

View Document

16/12/1316 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 20263322.80

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/136 August 2013 17/08/12 STATEMENT OF CAPITAL GBP 162205490.90

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049812790009

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049812790008

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1311 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBERT GUGEN / 20/12/2012

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR CUTHBERT JOHN MCDOWELL

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRYANT / 20/12/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP AUSTIN / 20/12/2012

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON

View Document

02/01/132 January 2013 01/12/12 NO MEMBER LIST

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 16220490.9

View Document

17/09/1217 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1221 August 2012 SUB-DIVISION 16/08/12

View Document

21/08/1221 August 2012 SUB-DIVISION 16/08/2012

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR ROBIN HUNTER PINCHBECK

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/01/1210 January 2012 SECOND FILING FOR FORM SH01

View Document

05/01/125 January 2012 01/12/11 NO MEMBER LIST

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1121 December 2011 14/12/11 STATEMENT OF CAPITAL GBP 81102454.50

View Document

15/12/1115 December 2011 APPROVAL OF ACQUISITION AND INCREASE OF BORROWING LIMIT 09/12/2011

View Document

25/11/1125 November 2011 SECOND FILING FOR FORM SH01

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM, INTERPARK HOUSE 7 DOWN STREET, LONDON, W1J 7AJ

View Document

24/11/1124 November 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED STEPHEN DAVID BOWLER

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM, INTERNATIONAL HOUSE, 1-6 YARMOUTH PLACE, LONDON, W1J 7BU

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRENT CHESHIRE

View Document

22/06/1122 June 2011 COMPANY BUSINESS 20/06/2011

View Document

17/06/1117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1123 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1115 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 80161860.50

View Document

02/02/112 February 2011 16/04/10 STATEMENT OF CAPITAL GBP 46554715.5

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/01/1114 January 2011 01/12/10 BULK LIST

View Document

14/01/1114 January 2011 SAIL ADDRESS CHANGED FROM: COMPUTER SHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGEWATER ROAD BRISTOL AVON BS99 7NN

View Document

11/01/1111 January 2011 SAIL ADDRESS CHANGED FROM: COMPUTER SHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGEWATER ROAD BRISTOL AVON BS99 7NN

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/12/103 December 2010 DIRECTOR APPOINTED JOHN BLAYMIRES

View Document

03/11/103 November 2010 21/10/10 STATEMENT OF CAPITAL GBP 53985830.00

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 ADOPT ARTICLES 07/06/2010

View Document

06/02/106 February 2010 01/12/09 BULK LIST

View Document

09/01/109 January 2010 DIRECTOR APPOINTED JOHN ANDREW HAMILTON

View Document

20/12/0920 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 45506487.00

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER REDMOND

View Document

17/12/0917 December 2009 APPT DIR 10/12/2009

View Document

11/12/0911 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED ISLAND GAS RESOURCES PLC CERTIFICATE ISSUED ON 11/12/09

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 ARTICLES OF ASSOCIATION

View Document

15/07/0915 July 2009 GENERAL BUSINESS 10/07/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/12/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 COMPANY BUSINESS 07/07/2008

View Document

26/06/0826 June 2008 GBP IC 29922871/29480269.211 27/12/07 GBP SR [email protected]=442601.789

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN BUTLER

View Document

07/05/087 May 2008 SECRETARY APPOINTED MOFO SECRETARIES LIMITED

View Document

28/02/0828 February 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2008

View Document

28/02/0828 February 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 7TH FLOOR, ALDERMARY HOUSE, 10-15 QUEEN STREET, LONDON EC4N 1TX

View Document

15/01/0815 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/0815 January 2008 MEMORANDUM OF ASSOCIATION

View Document

15/01/0815 January 2008 £ NC 6000000/45000000 27/

View Document

15/01/0815 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/0815 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/0815 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0815 January 2008 NC INC ALREADY ADJUSTED 27/12/07

View Document

15/01/0815 January 2008 RE ACQUISITION 27/12/07

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 CONSO 27/12/07

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 COMPANY NAME CHANGED KP RENEWABLES PLC CERTIFICATE ISSUED ON 28/12/07

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0723 April 2007 NC INC ALREADY ADJUSTED 10/04/07

View Document

23/04/0723 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/0723 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0723 April 2007 CONSO S-DIV 10/04/07

View Document

23/04/0723 April 2007 SUB DIV CONSOL SECT 142 10/04/07

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 £ NC 1000000/6000000 10/04/07

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: BOSTON HOUSE, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX TW8 9JJ

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: CHISWICK PARK BUILDING THREE, 566 CHISWICK HIGH ROAD, CHISWICK LONDON, W4 5YA

View Document

27/01/0627 January 2006 SHARES AGREEMENT OTC

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/0627 January 2006 SHARES AGREEMENT OTC

View Document

03/01/063 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0524 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0524 May 2005 NC INC ALREADY ADJUSTED 13/05/05

View Document

24/05/0524 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0524 May 2005 SHARE OPTION PLAN 13/05/05

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 PROSPECTUS

View Document

24/05/0524 May 2005 £ NC 750000/1000000 13/0

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: SUITE 101 BOSTON HOUSE, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX TW8 9JJ

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 £ NC 50000/750000 20/12

View Document

08/06/048 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/048 June 2004 NC INC ALREADY ADJUSTED 20/12/03

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 S-DIV 20/12/03

View Document

08/06/048 June 2004 NC INC ALREADY ADJUSTED 20/12/03

View Document

08/06/048 June 2004 SUBDIVISION 20/12/03

View Document

08/06/048 June 2004 SUBDIVISION 20/12/03

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/05/0428 May 2004 APPLICATION COMMENCE BUSINESS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 566 CHISWICK HIGH ROAD, CHISWICK PARK, BUILDING THREE, CHISWICK W4 5YA

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BSS PROPERTY GROUP LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company