SALAMANDER ENERGY (S.E. ASIA) LIMITED

05652055
GREEN PLACE ROTHERFIELD GREYS HENLEY-ON-THAMES ENGLAND RG9 4PH

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 25 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 27 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2022 accounts Annual Accounts 27 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 27 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 28 Buy now
31 Mar 2020 officers Appointment of director (Ms Teo Chang Suang) 2 Buy now
31 Mar 2020 officers Appointment of director (Ms Krista) 2 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 officers Termination of appointment of director (Anthony John Mulgrove) 1 Buy now
05 Feb 2020 officers Termination of appointment of secretary (Philip Laing) 1 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
07 Oct 2019 accounts Annual Accounts 30 Buy now
23 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2019 officers Termination of appointment of director (Oliver Francis Quinn) 1 Buy now
10 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2019 officers Appointment of director (Mr Craig Douglas Stewart) 2 Buy now
23 May 2019 officers Appointment of director (Mr Sanjeev Bansal) 2 Buy now
23 May 2019 officers Appointment of director (Mr Roberto Lorato) 2 Buy now
23 May 2019 officers Termination of appointment of director (Anthony John Rouse) 1 Buy now
03 Jan 2019 mortgage Registration of a charge 24 Buy now
03 Jan 2019 mortgage Registration of a charge 26 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 28 Buy now
16 Jul 2018 officers Termination of appointment of director (Nicholas John Cooper) 1 Buy now
12 Jan 2018 officers Appointment of director (Dr Oliver Francis Quinn) 2 Buy now
04 Jan 2018 officers Appointment of director (Mr Anthony John Mulgrove) 2 Buy now
04 Jan 2018 officers Termination of appointment of director (John Alec Mcmurtrie) 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 officers Termination of appointment of director (William George Higgs) 1 Buy now
17 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2017 accounts Annual Accounts 25 Buy now
05 Jul 2017 mortgage Registration of a charge 22 Buy now
05 Jul 2017 mortgage Registration of a charge 24 Buy now
05 Jul 2017 mortgage Registration of a charge 31 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 26 Buy now
02 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2016 annual-return Annual Return 7 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2016 officers Termination of appointment of secretary 1 Buy now
18 Jan 2016 officers Appointment of secretary (Mr Philip Laing) 2 Buy now
17 Oct 2015 accounts Annual Accounts 18 Buy now
23 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 officers Appointment of director (Dr William George Higgs) 2 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 officers Appointment of director (Dr Nicholas John Cooper) 2 Buy now
05 Mar 2015 officers Appointment of director (Mr Anthony John Rouse) 2 Buy now
05 Mar 2015 officers Termination of appointment of secretary (Charles Lawrence Morgan) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (Jonathan Michael Copus) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (James Graeme Menzies) 1 Buy now
02 Feb 2015 capital Return of Allotment of shares 3 Buy now
19 Dec 2014 resolution Resolution 24 Buy now
19 Dec 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
02 Oct 2014 officers Termination of appointment of director (William Emil Taylor) 1 Buy now
02 Oct 2014 officers Appointment of director (John Alec Mcmurtrie) 2 Buy now
23 Sep 2014 accounts Annual Accounts 20 Buy now
17 Feb 2014 officers Appointment of director (Mr William Emil Taylor) 2 Buy now
07 Feb 2014 officers Termination of appointment of director (Anthony Rouse) 1 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 22 Buy now
02 Sep 2013 officers Appointment of secretary (Charles Lawrence Morgan) 2 Buy now
29 Aug 2013 officers Appointment of director (Dr Jonathan Michael Copus) 2 Buy now
07 Jan 2013 annual-return Annual Return 3 Buy now
07 Jan 2013 mortgage Particulars of a mortgage or charge 10 Buy now
04 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2013 mortgage Particulars of a mortgage or charge 9 Buy now
02 Jan 2013 mortgage Particulars of a mortgage or charge 9 Buy now
02 Jan 2013 mortgage Particulars of a mortgage or charge 8 Buy now
17 Sep 2012 accounts Annual Accounts 61 Buy now
26 Mar 2012 officers Change of particulars for director (Anthony John Rouse) 2 Buy now
26 Mar 2012 officers Change of particulars for director (Anthony John Rouse) 2 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2012 officers Change of particulars for director (Anthony John Rouse) 2 Buy now
12 Mar 2012 officers Change of particulars for director (Mr James Graeme Menzies) 2 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
03 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
09 Aug 2011 mortgage Particulars of a mortgage or charge 13 Buy now
02 Aug 2011 officers Termination of appointment of secretary (Douglas Barrie) 2 Buy now
02 Aug 2011 officers Termination of appointment of director (Douglas Barrie) 2 Buy now
21 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 7 Buy now
21 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
21 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 8 Buy now
21 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now