Ceres Energy Ltd was registered on 01 February 2008 with its registered office in Hexham. The companies directors are listed as Craig, Mary Agnes Ballingal, Hunter, Graeme John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAIG, Mary Agnes Ballingal | 13 August 2020 | - | 1 |
HUNTER, Graeme John | 10 July 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
AP01 - Appointment of director | 14 August 2020 | |
RESOLUTIONS - N/A | 07 August 2020 | |
MA - Memorandum and Articles | 07 August 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 July 2020 | |
SH08 - Notice of name or other designation of class of shares | 27 July 2020 | |
SH01 - Return of Allotment of shares | 27 July 2020 | |
PSC07 - N/A | 13 July 2020 | |
PSC04 - N/A | 13 July 2020 | |
AP01 - Appointment of director | 13 July 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 13 September 2019 | |
AD01 - Change of registered office address | 15 February 2019 | |
CS01 - N/A | 14 February 2019 | |
MR04 - N/A | 01 December 2018 | |
AA - Annual Accounts | 24 September 2018 | |
MR01 - N/A | 07 June 2018 | |
MR05 - N/A | 07 June 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CH01 - Change of particulars for director | 23 March 2017 | |
CH01 - Change of particulars for director | 23 March 2017 | |
CH01 - Change of particulars for director | 23 March 2017 | |
CH03 - Change of particulars for secretary | 23 March 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 19 February 2016 | |
MR01 - N/A | 10 July 2015 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
AA - Annual Accounts | 23 September 2013 | |
CERTNM - Change of name certificate | 28 June 2013 | |
CONNOT - N/A | 28 June 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AA01 - Change of accounting reference date | 22 September 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AD01 - Change of registered office address | 03 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 23 February 2009 | |
353 - Register of members | 20 February 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
287 - Change in situation or address of Registered Office | 08 April 2008 | |
CERTNM - Change of name certificate | 15 March 2008 | |
NEWINC - New incorporation documents | 01 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2018 | Outstanding |
N/A |
A registered charge | 23 June 2015 | Fully Satisfied |
N/A |