SPIRIT ENERGY PRODUCTION UK LIMITED - WINDSOR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Millstream Maidenhead Road Windsor Berkshire SL4 5GD. Change date: 2023-12-12. Old address: 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England. 2023-12-12 View Report
Officers. Officer name: Mr Peter Wilson Hepburn. Appointment date: 2023-09-29. 2023-10-11 View Report
Officers. Officer name: Neil James Mcculloch. Termination date: 2023-09-29. 2023-10-11 View Report
Accounts. Accounts type full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Officers. Officer name: John Cowie. Termination date: 2023-04-07. 2023-04-18 View Report
Accounts. Accounts type full. 2022-09-27 View Report
Officers. Appointment date: 2022-08-05. Officer name: Mr John Cowie. 2022-08-13 View Report
Officers. Termination date: 2022-06-24. Officer name: Gerald Martin Harrison. 2022-07-07 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Accounts. Accounts type full. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Accounts. Accounts type full. 2020-07-30 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Officers. Officer name: Mr Dennis Gareth Jones. Appointment date: 2020-01-13. 2020-01-13 View Report
Accounts. Accounts type full. 2019-09-26 View Report
Officers. Change date: 2019-05-17. Officer name: Mr Neil James Mcculloch. 2019-06-11 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Officers. Officer name: Andrew Daryl Le Poidevin. Termination date: 2019-05-31. 2019-06-06 View Report
Officers. Change date: 2019-01-29. Officer name: Mrs Nicola Jane Macleod. 2019-03-13 View Report
Officers. Officer name: Mr Gerald Martin Harrison. Change date: 2019-01-29. 2019-03-13 View Report
Officers. Appointment date: 2019-01-01. Officer name: Mr Neil James Mcculloch. 2019-01-30 View Report
Officers. Appointment date: 2019-01-29. Officer name: Mrs Nicola Macleod. 2019-01-30 View Report
Officers. Termination date: 2018-12-31. Officer name: Tamsin Maureen Kathleen Lishman. 2019-01-30 View Report
Officers. Officer name: Centrica Secretaries Limited. Termination date: 2018-12-31. 2019-01-30 View Report
Address. New address: 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG. Change date: 2019-01-30. Old address: Millstream Maidenhead Road Windsor Berkshire SL4 5GD. 2019-01-30 View Report
Accounts. Accounts type full. 2018-10-05 View Report
Officers. Appointment date: 2018-09-11. Officer name: Mrs Nicola Jane Macleod. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-06-07 View Report
Officers. Officer name: Paul Martyn, Roger Tanner. Termination date: 2018-05-31. 2018-05-31 View Report
Officers. Officer name: Steinar Meland. Termination date: 2017-12-08. 2017-12-13 View Report
Officers. Officer name: Kenneth Murray Robertson. Termination date: 2017-12-08. 2017-12-13 View Report
Officers. Appointment date: 2017-12-08. Officer name: Mr Gerald Martin Harrison. 2017-12-13 View Report
Officers. Termination date: 2017-12-08. Officer name: Christopher Martin Cox. 2017-12-13 View Report
Change of name. Description: Company name changed hydrocarbon resources LIMITED\certificate issued on 15/11/17. 2017-11-15 View Report
Persons with significant control. Psc name: Centrica Newco 123 Limited. Notification date: 2017-09-29. 2017-10-30 View Report
Persons with significant control. Notification date: 2017-09-29. Psc name: Gb Gas Holdings Limited. 2017-10-30 View Report
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2017-09-29. 2017-10-26 View Report
Persons with significant control. Change to a person with significant control without name date. 2017-10-26 View Report
Persons with significant control. Psc name: British Gas Trading Limited. Cessation date: 2017-09-29. 2017-10-19 View Report
Capital. Description: Statement by Directors. 2017-09-29 View Report
Capital. Capital statement capital company with date currency figure. 2017-09-29 View Report
Insolvency. Description: Solvency Statement dated 29/09/17. 2017-09-29 View Report
Resolution. Description: Resolutions. 2017-09-29 View Report
Mortgage. Charge number: 1. 2017-08-16 View Report
Mortgage. Charge number: 2. 2017-08-16 View Report
Mortgage. Charge number: 1. 2017-08-09 View Report
Mortgage. Charge number: 2. 2017-08-09 View Report
Officers. Appointment date: 2017-07-14. Officer name: Mr Andrew Daryl Le Poidevin. 2017-07-19 View Report
Officers. Officer name: Roy Andrew Lumsden. Termination date: 2017-07-14. 2017-07-19 View Report