SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED

Green Place Green Place, Henley-On-Thames, RG9 4PH, England
StatusACTIVE
Company No.06976506
CategoryPrivate Limited Company
Incorporated30 Jul 2009
Age14 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED is an active private limited company with number 06976506. It was incorporated 14 years, 9 months, 18 days ago, on 30 July 2009. The company address is Green Place Green Place, Henley-on-thames, RG9 4PH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teo Chang Suang

Appointment date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

New address: Green Place Rotherfield Greys Henley-on-Thames RG9 4PH

Old address: 3rd Floor 25 Wilton Road London SW1V 1LW England

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Mulgrove

Termination date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-31

Officer name: Philip Laing

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 17 Dec 2019

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Sanjeev Bansal

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Roberto Lorato

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

New address: 3rd Floor 25 Wilton Road London SW1V 1LW

Change date: 2019-07-23

Old address: Level 4 123 Victoria Street London SW1E 6DE

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Francis Quinn

Termination date: 2019-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069765060005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069765060006

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Craig Douglas Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Ms Krista .

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Rouse

Termination date: 2019-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069765060006

Charge creation date: 2018-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-06

Officer name: Nicholas John Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Anthony John Mulgrove

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: John Alec Mcmurtrie

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-07

Officer name: Dr Oliver Francis Quinn

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Higgs

Termination date: 2017-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069765060005

Charge creation date: 2017-07-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Salamander Energy (S.E. Asia) Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company

Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Laing

Appointment date: 2016-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2015

Action Date: 23 May 2015

Category: Address

Type: AD01

Old address: Level 4 123 Victoria Street London SW1E 3DE United Kingdom

New address: Level 4 123 Victoria Street London SW1E 6DE

Change date: 2015-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Dr William George Higgs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

New address: Level 4 123 Victoria Street London SW1E 3DE

Change date: 2015-03-06

Old address: 4Th Floor 25 Great Pulteney Street London W1F 9LT

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicholas John Cooper

Appointment date: 2015-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Rouse

Appointment date: 2015-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-02

Officer name: Charles Lawrence Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Jonathan Michael Copus

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: James Graeme Menzies

Documents

View document PDF

Statement of companys objects

Date: 19 Dec 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Emil Taylor

Termination date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Alec Mcmurtrie

Appointment date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Emil Taylor

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Rouse

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Lawrence Morgan

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Michael Copus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 02 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Old address: 5Th Floor 21 Palmer Street London SW1H 0AD

Change date: 2012-03-26

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Rouse

Change date: 2012-02-22

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-22

Officer name: Mr James Graeme Menzies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Barrie

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2011

Action Date: 31 Dec 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-12-31

Documents

View document PDF

Resolution

Date: 28 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Graeme Menzies

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Mr Douglas Barrie

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Mr Anthony Rouse

Documents

View document PDF

Legacy

Date: 07 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 01 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAC BUSINESS SERVICES LTD

C/O FKGB, 2ND FLOOR, 201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:10511027
Status:ACTIVE
Category:Private Limited Company

GRACE-MALIF LTD

31 FEECHES ROAD,SOUTHEND-ON-SEA,SS2 6TE

Number:08711312
Status:ACTIVE
Category:Private Limited Company

HIGHWOOD HORSE BOXES LIMITED

HIGHWOOD FARM,WAKEFIELD,WF2 6PR

Number:04788514
Status:ACTIVE
Category:Private Limited Company

NEW RESIN CONTRACTORS LTD

23 FULHAM AVE,MARGATE,CT9 5NN

Number:10266341
Status:ACTIVE
Category:Private Limited Company

PARA RECRUITMENT LTD

APARTMENT 2,BOOTLE,L20 4JW

Number:11455256
Status:ACTIVE
Category:Private Limited Company

POLEPARK PUB CO LIMITED

2 POLEPARK ROAD,DUNDEE,DD1 5QS

Number:SC599146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source