Cobalt Energy Ltd was registered on 11 May 2009 and has its registered office in North Lincolnshire, it's status is listed as "Active". The current directors of this business are listed as Bates, Sharon, Bates, Sharon, Charnock, Nicholas Roy, Venter, Deon, Guthrie, George Richard, Ardern, David John. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Sharon | 04 March 2013 | - | 1 |
CHARNOCK, Nicholas Roy | 24 July 2017 | - | 1 |
VENTER, Deon | 16 April 2020 | - | 1 |
ARDERN, David John | 06 October 2011 | 14 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Sharon | 08 December 2016 | - | 1 |
GUTHRIE, George Richard | 11 May 2009 | 03 October 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 26 May 2020 | |
AP01 - Appointment of director | 17 April 2020 | |
TM01 - Termination of appointment of director | 27 February 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CH01 - Change of particulars for director | 11 September 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
CS01 - N/A | 20 May 2019 | |
PSC04 - N/A | 17 April 2019 | |
CH01 - Change of particulars for director | 17 April 2019 | |
CH01 - Change of particulars for director | 17 April 2019 | |
CH01 - Change of particulars for director | 17 April 2019 | |
CH01 - Change of particulars for director | 17 April 2019 | |
AA - Annual Accounts | 14 February 2019 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 08 November 2017 | |
AP01 - Appointment of director | 26 July 2017 | |
CS01 - N/A | 30 May 2017 | |
CH01 - Change of particulars for director | 26 May 2017 | |
RESOLUTIONS - N/A | 16 January 2017 | |
CC04 - Statement of companies objects | 16 January 2017 | |
AA - Annual Accounts | 13 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2017 | |
AP03 - Appointment of secretary | 20 December 2016 | |
TM02 - Termination of appointment of secretary | 03 October 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 September 2016 | |
AD01 - Change of registered office address | 24 August 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 21 May 2015 | |
AA - Annual Accounts | 12 November 2014 | |
TM01 - Termination of appointment of director | 04 November 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 19 June 2013 | |
CH01 - Change of particulars for director | 19 June 2013 | |
AP01 - Appointment of director | 18 March 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AP01 - Appointment of director | 07 June 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AP01 - Appointment of director | 10 October 2011 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 26 May 2010 | |
NEWINC - New incorporation documents | 11 May 2009 |