ZEPHYR ENERGY PLC

Company Documents

DateDescription
30/07/2530 July 2025 New

View Document

17/07/2517 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-07-15

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-11 with updates

View Document

05/08/245 August 2024 Resolutions

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-12

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

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

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-10-11 with no updates

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-04-16

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-11-09

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-03-26

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Satisfaction of charge 045736630001 in full

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

25/11/2125 November 2021 Registration of charge 045736630001, created on 2021-11-22

View Document

28/09/2128 September 2021 Auditor's resignation

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/09/201 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 COMPANY NAME CHANGED ROSE PETROLEUM PLC CERTIFICATE ISSUED ON 03/08/20

View Document

19/05/2019 May 2020 SECRETARY APPOINTED MR CHRISTOPHER JOHN EADIE

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY IAN MCNEILL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

28/11/1928 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 22833404.943

View Document

28/11/1928 November 2019 22/08/19 STATEMENT OF CAPITAL GBP 22718442.823

View Document

28/11/1928 November 2019 24/05/19 STATEMENT OF CAPITAL GBP 22715942.823

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLIN HARRINGTON / 03/09/2019

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR GORDON BOWMAN STEIN

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW IDIENS

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE GRANT / 03/09/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR RICHARD LEE GRANT

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR JOHN COLIN HARRINGTON

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENSH

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY SCOTT

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR THOMAS HAMILTON REYNOLDS

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR ROBERT BENSH

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP JEFFCOCK

View Document

06/03/196 March 2019 NOTIFICATION OF PSC STATEMENT ON 06/03/2019

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

27/12/1727 December 2017 CONSOLIDATION 18/09/17

View Document

27/12/1727 December 2017 19/10/16 STATEMENT OF CAPITAL GBP 22585173.533

View Document

27/12/1727 December 2017 22/09/17 STATEMENT OF CAPITAL GBP 22660173.592

View Document

27/12/1727 December 2017 18/09/17 STATEMENT OF CAPITAL GBP 22585173.592

View Document

27/12/1727 December 2017 SUB-DIVISION 18/09/17

View Document

15/11/1715 November 2017 SAIL ADDRESS CHANGED FROM: C/O WATSON MORGAN 4100 PARK APPROACH LEEDS LS15 8GB ENGLAND

View Document

19/10/1719 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1719 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER HEFTON

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 03/05/16 STATEMENT OF CAPITAL GBP 21870887.819

View Document

26/11/1626 November 2016 REGISTERED OFFICE CHANGED ON 26/11/2016 FROM C/O WATSON MORGAN 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KILMOREY

View Document

06/11/156 November 2015 11/10/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/157 July 2015 ARTICLES OF ASSOCIATION

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 ALTER ARTICLES 16/06/2015

View Document

06/07/156 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 21370887.822

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAIR

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN EADIE

View Document

10/02/1510 February 2015 05/12/14 STATEMENT OF CAPITAL GBP 20330887.815

View Document

27/01/1527 January 2015 ARTICLES OF ASSOCIATION

View Document

28/11/1428 November 2014 AUDITOR'S RESIGNATION

View Document

18/11/1418 November 2014 21/10/14 STATEMENT OF CAPITAL GBP 20130887.825

View Document

07/11/147 November 2014 11/10/14 NO MEMBER LIST

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / THE RT. HON. SIR RICHARD FRANCIS NEEDHAM / 01/08/2014

View Document

06/11/146 November 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN HARRY MCNEILL / 01/08/2014

View Document

06/11/146 November 2014 SAIL ADDRESS CHANGED FROM: C/O WATSON MORGAN LLP 1200 CENTURY WAY THORPE PARK LEEDS LS15 8ZA ENGLAND

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KELLY SCOTT / 01/08/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES IDIENS / 01/08/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD JEFFCOCK / 01/08/2014

View Document

07/09/147 September 2014 30/06/14 STATEMENT OF CAPITAL GBP 20189709.672

View Document

07/09/147 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR JOHN MATHEW BLAIR

View Document

19/06/1419 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 19693376.35

View Document

17/06/1417 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEAVITT ARNOLD

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN VAN NORT

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER HEFTON / 05/11/2013

View Document

06/11/136 November 2013 15/08/13 STATEMENT OF CAPITAL GBP 19613376.35

View Document

06/11/136 November 2013 11/10/13 NO MEMBER LIST

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KELLY SCOTT / 03/09/2013

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR KELLY SCOTT

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR PHILIP EDWARD JEFFCOCK

View Document

15/08/1315 August 2013 COMPANY NAME CHANGED VANE MINERALS PLC CERTIFICATE ISSUED ON 15/08/13

View Document

15/08/1315 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

29/07/1329 July 2013 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 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN HARRY MCNEILL / 22/07/2013

View Document

29/07/1329 July 2013 SAIL ADDRESS CREATED

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM METIC HOUSE RIPLEY DRIVE NORMANTON WEST YORKSHIRE WF6 1QT

View Document

17/06/1317 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 11/10/12 NO MEMBER LIST

View Document

27/07/1227 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/114 November 2011 26/10/11 STATEMENT OF CAPITAL GBP 19263626.340

View Document

03/11/113 November 2011 SECRETARY APPOINTED IAN HARRY MCNEILL

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW IDIENS

View Document

24/10/1124 October 2011 11/10/11 NO CHANGES

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR DAVID JOHN NEWTON

View Document

06/05/116 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 24/11/10 STATEMENT OF CAPITAL GBP 19147626.342

View Document

05/11/105 November 2010 11/10/10 BULK LIST

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID INGMIRE

View Document

12/10/1012 October 2010 SUB-DIVISION 06/10/10

View Document

12/10/1012 October 2010 06/10/10 STATEMENT OF CAPITAL GBP 19118070.79

View Document

26/04/1026 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/11/0914 November 2009 11/10/09 BULK LIST

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES IDIENS / 09/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES IDIENS / 09/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES IDIENS / 31/07/2009

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED RICHARD FRANCIS NEEDHAM

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 2 PARK LANE LEEDS LS3 1ES

View Document

05/06/095 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED KRISTOPHER HEFTON

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT JEFFCOCK

View Document

11/12/0711 December 2007 £ NC 20000000/26600000 30/

View Document

14/11/0714 November 2007 RETURN MADE UP TO 11/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 11/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/05/062 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/059 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED VANE HOLDINGS PLC CERTIFICATE ISSUED ON 27/01/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/05/0428 May 2004 PROSPECTUS

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

09/03/049 March 2004 SHARES AGREEMENT OTC

View Document

10/02/0410 February 2004 AMENDED B/S RE REG

View Document

15/01/0415 January 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/01/0415 January 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/01/0415 January 2004 BALANCE SHEET

View Document

15/01/0415 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0415 January 2004 AUDITORS' STATEMENT

View Document

15/01/0415 January 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 S-DIV 21/10/03

View Document

03/11/033 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/11/033 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/033 November 2003 SUBDIVISION 21/10/03

View Document

03/11/033 November 2003 £ NC 100/20000000 21/10/03

View Document

03/11/033 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/033 November 2003 NC INC ALREADY ADJUSTED 21/10/03

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED HAMSARD 2607 LIMITED CERTIFICATE ISSUED ON 13/02/03

View Document

15/01/0315 January 2003 AUDITORS' REPORT

View Document

15/01/0315 January 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/10/0225 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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