STRAGGLETHORPE ENERGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Graeme Kenneth Charles Vincent as a director on 2025-07-22

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

04/02/254 February 2025 Appointment of Mr Luke William Ford as a director on 2025-02-04

View Document

31/12/2431 December 2024 Register inspection address has been changed from 15 Golden Square London W1F 9JG England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

02/09/242 September 2024 Appointment of Mr Matthew John Hughes as a director on 2024-08-15

View Document

22/07/2422 July 2024 Termination of appointment of Simon Musther as a director on 2024-07-15

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

24/04/2424 April 2024 Register(s) moved to registered office address C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU

View Document

22/02/2422 February 2024 Termination of appointment of Robert Joseph Parker as a director on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Mr Adam Feneley as a director on 2024-02-13

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/11/2327 November 2023 Termination of appointment of Ravinder Ruby Jones as a director on 2023-11-23

View Document

14/09/2314 September 2023 Satisfaction of charge 096258390001 in full

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

25/08/2325 August 2023 Change of details for Vertigo Energy Limited as a person with significant control on 2023-08-22

View Document

24/08/2324 August 2023 Second filing of Confirmation Statement dated 2017-04-16

View Document

23/08/2323 August 2023 Appointment of Mr Robert Joseph Parker as a director on 2023-08-22

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

23/08/2323 August 2023 Termination of appointment of Neil Andrew Forster as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of Duncan Murray Reid as a director on 2023-08-22

View Document

23/08/2323 August 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU on 2023-08-23

View Document

23/08/2323 August 2023 Appointment of Mr Graeme Kenneth Charles Vincent as a director on 2023-08-22

View Document

23/08/2323 August 2023 Appointment of Mr Simon Musther as a director on 2023-08-22

View Document

23/08/2323 August 2023 Appointment of Ms Ravinder Ruby Jones as a director on 2023-08-22

View Document

23/08/2323 August 2023 Appointment of Ms Cathryn Lister as a director on 2023-08-22

View Document

29/06/2329 June 2023 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 2023-03-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / VERTIGO ENERGY LIMITED / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM FRIARS FORD MANOR ROAD GORING READING RG8 9EL ENGLAND

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

17/06/2017 June 2020 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR BAIJU DEVANI

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

08/03/198 March 2019 ADOPT ARTICLES 26/02/2019

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR BAIJU DEVANI

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR IMRAN SHEIKH

View Document

28/07/1728 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096258390001

View Document

20/04/1720 April 2017 Confirmation statement made on 2017-04-16 with updates

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNN

View Document

10/08/1610 August 2016 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

04/05/164 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN SHEIKH / 14/12/2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR IMRAN SHEIKH

View Document

13/10/1513 October 2015 CURRSHO FROM 30/06/2016 TO 05/04/2016

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR JONATHAN DUNN

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O QILA ENERGY LLP ROYAL INSTITUTION OF GREAT BRITAIN 21 ALBERMARLE STREET LONDON W1S 4BS ENGLAND

View Document

13/10/1513 October 2015 SAIL ADDRESS CREATED

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR RAVINDER JONES

View Document

13/10/1513 October 2015 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR SEBASTIAN JAMES SPEIGHT

View Document

13/10/1513 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/06/155 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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