CAPRICORN ENERGY UK LIMITED

04362104
CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY

Documents

Documents
Date Category Description Pages
13 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2024 accounts Annual Accounts 34 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
09 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2023 officers Appointment of director (Nathan Gresham Piper) 2 Buy now
07 Aug 2023 officers Appointment of director (Paul Alan Ervine) 2 Buy now
07 Aug 2023 officers Termination of appointment of director (Clare Louise Mawdsley) 1 Buy now
24 Jul 2023 accounts Annual Accounts 33 Buy now
09 Jun 2023 officers Appointment of director (Randall Clifford Neely) 2 Buy now
09 Jun 2023 officers Termination of appointment of director (Christopher Martin Cox) 1 Buy now
09 Jun 2023 officers Appointment of secretary (Paul Alan Ervine) 2 Buy now
09 Jun 2023 officers Termination of appointment of secretary (Anne Margaret Mcsherry) 1 Buy now
20 Apr 2023 officers Termination of appointment of director (Paul Joseph Mayland) 1 Buy now
12 Apr 2023 officers Appointment of director (Mrs Clare Louise Mawdsley) 2 Buy now
12 Apr 2023 officers Appointment of director (Mr Christopher Martin Cox) 2 Buy now
12 Apr 2023 officers Termination of appointment of director (Simon John Thomson) 1 Buy now
12 Apr 2023 officers Termination of appointment of director (James Donald Smith) 1 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 41 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2021 change-of-name Certificate Change Of Name Company 2 Buy now
31 Dec 2021 change-of-name Change Of Name Notice 2 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2021 accounts Annual Accounts 41 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 officers Termination of appointment of secretary (Duncan Wood) 1 Buy now
01 Dec 2020 officers Appointment of secretary (Mrs Anne Margaret Mcsherry) 2 Buy now
19 Oct 2020 accounts Annual Accounts 41 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2020 officers Termination of appointment of director (Brita Holstad) 1 Buy now
15 Apr 2019 accounts Annual Accounts 51 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Dec 2018 mortgage Registration of a charge 21 Buy now
21 Dec 2018 mortgage Registration of a charge 49 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2018 accounts Annual Accounts 35 Buy now
06 Feb 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 officers Change of particulars for director (Mr James Donald Smith) 2 Buy now
18 Jul 2017 officers Change of particulars for director (Mr James Donald Smith) 2 Buy now
11 Jul 2017 mortgage Registration of a charge 22 Buy now
10 Jul 2017 mortgage Registration of a charge 28 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Paul Joseph Mayland) 2 Buy now
08 Jun 2017 accounts Annual Accounts 28 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 officers Change of particulars for director (Paul Joseph Mayland) 2 Buy now
11 Jul 2016 accounts Annual Accounts 26 Buy now
10 Feb 2016 annual-return Annual Return 6 Buy now
30 Apr 2015 accounts Annual Accounts 25 Buy now
03 Mar 2015 officers Appointment of director (Brita Holstad) 2 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2015 annual-return Annual Return 6 Buy now
04 Sep 2014 incorporation Memorandum Articles 8 Buy now
04 Sep 2014 resolution Resolution 2 Buy now
30 Jul 2014 accounts Annual Accounts 26 Buy now
28 Jul 2014 mortgage Registration of a charge 42 Buy now
24 Jul 2014 mortgage Registration of a charge 24 Buy now
08 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2014 officers Termination of appointment of director (Janice Brown) 1 Buy now
23 May 2014 officers Appointment of director (Mr James Donald Smith) 2 Buy now
22 May 2014 officers Appointment of director (Paul Joseph Mayland) 2 Buy now
17 May 2014 officers Termination of appointment of director (Michael Watts) 1 Buy now
28 Jan 2014 annual-return Annual Return 6 Buy now
05 Nov 2013 officers Change of particulars for director (Mrs Janice Margaret Brown) 2 Buy now
02 Nov 2013 officers Change of particulars for director (Mrs Janice Margaret Brown) 2 Buy now
16 Jul 2013 auditors Auditors Resignation Company 1 Buy now
15 Jul 2013 auditors Auditors Resignation Company 1 Buy now
26 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jan 2013 annual-return Annual Return 6 Buy now
07 Nov 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Nov 2012 resolution Resolution 10 Buy now
02 Nov 2012 officers Termination of appointment of director (Patrick Kennedy) 1 Buy now
01 Nov 2012 officers Appointment of director (Ms. Janice Margaret Brown) 2 Buy now
01 Nov 2012 officers Appointment of director (Mr Simon John Thomson) 2 Buy now
01 Nov 2012 officers Termination of appointment of director (Patrick Kennedy) 1 Buy now
01 Nov 2012 officers Termination of appointment of director (William Mathers) 1 Buy now
01 Nov 2012 officers Termination of appointment of director (Richard Jennings) 1 Buy now
01 Nov 2012 officers Termination of appointment of director (Stephen Jenkins) 1 Buy now
01 Nov 2012 officers Termination of appointment of director (Philip Dimmock) 1 Buy now
01 Nov 2012 officers Appointment of director (Dr Michael John Watts) 2 Buy now
01 Nov 2012 officers Termination of appointment of secretary (Audrey Clarke) 1 Buy now
01 Nov 2012 officers Appointment of secretary (Duncan Wood) 1 Buy now
17 Oct 2012 accounts Annual Accounts 32 Buy now
15 Aug 2012 capital Return of Allotment of shares 6 Buy now
10 Aug 2012 capital Return of Allotment of shares 4 Buy now
08 Aug 2012 miscellaneous Legacy 5 Buy now
08 Aug 2012 change-of-name Re Registration Court Order To Reduce Share Capital 63 Buy now
08 Aug 2012 incorporation Re Registration Memorandum Articles 56 Buy now
08 Aug 2012 change-of-name Reregistration Public To Private Following Court Order 2 Buy now
08 Aug 2012 miscellaneous Court Order 8 Buy now
27 Jul 2012 resolution Resolution 59 Buy now