Background WavePink WaveYellow Wave

ROCKHOPPER EXPLORATION PLC (05250250)

ROCKHOPPER EXPLORATION PLC (05250250) is an active UK company. incorporated on 5 October 2004. with registered office in Salisbury. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ROCKHOPPER EXPLORATION PLC has been registered for 21 years. Current directors include BAKER, Alison Claire, MAYLAND, Paul Joseph, MOODY, Samuel John and 2 others.

Company Number
05250250
Status
active
Type
plc
Incorporated
5 October 2004
Age
21 years
Address
Warner House, Salisbury, SP1 3TB
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BAKER, Alison Claire, MAYLAND, Paul Joseph, MOODY, Samuel John, SLAPE, Richard, THOMSON, Simon John
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKHOPPER EXPLORATION PLC

ROCKHOPPER EXPLORATION PLC is an active company incorporated on 5 October 2004 with the registered office located in Salisbury. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ROCKHOPPER EXPLORATION PLC was registered 21 years ago.(SIC: 06100)

Status

active

Active since 21 years ago

Company No

05250250

PLC Company

Age

21 Years

Incorporated 5 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

ROCKHOPPER EXPLORATION LIMITED
From: 5 January 2005To: 4 March 2005
CRUDE LTD
From: 5 October 2004To: 5 January 2005
Contact
Address

Warner House 123 Castle Street Salisbury, SP1 3TB,

Previous Addresses

, 4th Floor 5 Welbeck Street, London, W1G 9YQ, England
From: 11 October 2016To: 15 September 2020
, Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
From: 5 October 2004To: 11 October 2016
Timeline

217 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Jul 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Feb 13
Director Left
Feb 13
Funding Round
Mar 13
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Jul 13
Capital Update
Jul 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Jan 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Funding Round
Mar 14
Director Joined
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Sept 15
Funding Round
Sept 15
Loan Cleared
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
May 16
Director Left
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Loan Secured
Aug 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Left
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Left
Jul 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Director Left
May 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Director Left
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
May 20
Funding Round
May 20
Director Left
Jan 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Oct 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Director Joined
Feb 26
180
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

DAVIES, Janette Lesley

Active
123 Castle Street, SalisburySP1 3TB
Secretary
Appointed 08 Mar 2011

BAKER, Alison Claire

Active
123 Castle Street, SalisburySP1 3TB
Born January 1971
Director
Appointed 18 Sept 2018

MAYLAND, Paul Joseph

Active
123 Castle Street, SalisburySP1 3TB
Born April 1968
Director
Appointed 01 Oct 2023

MOODY, Samuel John

Active
123 Castle Street, SalisburySP1 3TB
Born February 1970
Director
Appointed 21 Feb 2005

SLAPE, Richard

Active
123 Castle Street, SalisburySP1 3TB
Born December 1965
Director
Appointed 19 Jan 2026

THOMSON, Simon John

Active
123 Castle Street, SalisburySP1 3TB
Born March 1965
Director
Appointed 01 Oct 2023

DIXON CLARKE, Peter John

Resigned
Beech House, SalisburySP5 1BG
Secretary
Appointed 01 Mar 2005
Resigned 08 Mar 2011

VISICK, Jay Frederick

Resigned
68 Eaton Place, LondonSW1X 8AT
Secretary
Appointed 05 Oct 2004
Resigned 28 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Oct 2004
Resigned 05 Oct 2004

BODECOTT, David

Resigned
Hilltop Park, SalisburySP3 4UF
Born September 1952
Director
Appointed 01 Apr 2007
Resigned 22 Jan 2013

BUSHELL, Timothy Paul

Resigned
5 Welbeck Street, LondonW1G 9YQ
Born September 1959
Director
Appointed 18 Jan 2016
Resigned 30 Apr 2020

CROWLE, Kevin John

Resigned
Hilltop Park, SalisburySP3 4UF
Born June 1954
Director
Appointed 09 Jun 2005
Resigned 31 Mar 2014

DIXON CLARKE, Peter John

Resigned
Hilltop Park, SalisburySP3 4UF
Born December 1965
Director
Appointed 29 Dec 2004
Resigned 31 Jan 2014

JUNGELS, Pierre Jean Marie Henri, Dr

Resigned
Hilltop Park, SalisburySP3 4UF
Born February 1944
Director
Appointed 21 Feb 2005
Resigned 17 May 2016

LOUGH, Keith Geddes

Resigned
123 Castle Street, SalisburySP1 3TB
Born February 1959
Director
Appointed 14 Jan 2014
Resigned 01 Oct 2023

MACAULAY, Fiona Margaret

Resigned
5 Welbeck Street, LondonW1G 9YQ
Born May 1963
Director
Appointed 15 Mar 2013
Resigned 04 Jul 2017

MACDONALD, Stewart

Resigned
123 Castle Street, SalisburySP1 3TB
Born February 1981
Director
Appointed 10 Mar 2014
Resigned 31 Jan 2022

MARTIN, John Edward

Resigned
5 Welbeck Street, LondonW1G 9YQ
Born July 1949
Director
Appointed 18 Jan 2016
Resigned 18 May 2018

MCMANUS, David

Resigned
5 Welbeck Street, LondonW1G 9YQ
Born June 1953
Director
Appointed 30 Sept 2010
Resigned 15 May 2019

PETERS, Robert John

Resigned
5 Welbeck Street, LondonW1G 9YQ
Born February 1948
Director
Appointed 30 Sept 2010
Resigned 31 Dec 2016

SUMMERS, Arthur John, Dr

Resigned
123 Castle Street, SalisburySP1 3TB
Born October 1955
Director
Appointed 01 Feb 2014
Resigned 01 Oct 2023

VISICK, Richard Faras

Resigned
1 Southwick Street, LondonW2 2PR
Born March 1967
Director
Appointed 05 Oct 2004
Resigned 22 Feb 2010

WALTON, Christopher John

Resigned
Hilltop Park, SalisburySP3 4UF
Born June 1957
Director
Appointed 09 Jun 2005
Resigned 31 Mar 2014

WILLIAMS, Keith

Resigned
Underriver Vineyard, UnderriverTN15 0SL
Born December 1946
Director
Appointed 04 Apr 2005
Resigned 30 Jan 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Oct 2004
Resigned 05 Oct 2004
Fundings
Financials
Latest Activities

Filing History

358

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Change Sail Address Company With New Address
20 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Resolution
22 September 2025
RESOLUTIONSResolutions
Resolution
12 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Resolution
12 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Resolution
21 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Capital Allotment Shares
2 January 2023
SH01Allotment of Shares
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Resolution
6 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Resolution
22 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 June 2020
AAAnnual Accounts
Resolution
16 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Resolution
1 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 August 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Resolution
19 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2017
AAAnnual Accounts
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Resolution
2 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Resolution
18 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Resolution
12 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Resolution
13 October 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
13 April 2014
TM01Termination of Director
Termination Director Company With Name
13 April 2014
TM01Termination of Director
Termination Director Company With Name
13 April 2014
TM01Termination of Director
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Auditors Resignation Company
29 October 2013
AUDAUD
Auditors Resignation Company
25 October 2013
AUDAUD
Resolution
14 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 July 2013
SH19Statement of Capital
Legacy
4 July 2013
OC138OC138
Certificate Capital Cancellation Share Premium Account
4 July 2013
CERT21CERT21
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Resolution
11 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Resolution
26 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
15 August 2012
AAAnnual Accounts
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Resolution
28 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Legacy
18 January 2011
MG01MG01
Capital Allotment Shares
19 November 2010
SH01Allotment of Shares
Memorandum Articles
18 November 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Bulk List Shareholders
10 November 2010
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Resolution
10 November 2010
RESOLUTIONSResolutions
Resolution
27 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Auditors Resignation Company
14 July 2010
AUDAUD
Annual Return Company With Made Up Date Bulk List Shareholders
3 December 2009
AR01AR01
Resolution
19 November 2009
RESOLUTIONSResolutions
Resolution
17 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2009
CC04CC04
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Group
9 October 2008
AAAnnual Accounts
Resolution
23 September 2008
RESOLUTIONSResolutions
Resolution
23 September 2008
RESOLUTIONSResolutions
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
9797
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 August 2007
AAAnnual Accounts
Legacy
29 March 2007
9797
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
353a353a
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
9797
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
88(2)R88(2)R
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
287Change of Registered Office
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
88(3)88(3)
Legacy
25 April 2005
88(2)R88(2)R
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
88(2)R88(2)R
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
4 March 2005
CERT5CERT5
Re Registration Memorandum Articles
4 March 2005
MARMAR
Legacy
4 March 2005
122122
Legacy
4 March 2005
123Notice of Increase in Nominal Capital
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Accounts Balance Sheet
4 March 2005
BSBS
Auditors Report
4 March 2005
AUDRAUDR
Auditors Statement
4 March 2005
AUDSAUDS
Legacy
4 March 2005
43(3)e43(3)e
Legacy
4 March 2005
43(3)43(3)
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
88(2)R88(2)R
Legacy
29 January 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Incorporation Company
5 October 2004
NEWINCIncorporation