CHRYSAOR CNS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Satisfaction of charge 070366300001 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 070366300002 in full

View Document

16/12/2416 December 2024 Appointment of Russell Scott as a director on 2024-12-12

View Document

16/12/2416 December 2024 Appointment of Scott Barr as a director on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Alexander Lorentzen Krane as a director on 2024-12-12

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR England to 151 Buckingham Palace Road London SW1W 9SZ on 2024-08-16

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01

View Document

03/11/223 November 2022 Change of details for Chrysaor E&P Limited as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to 23 Lower Belgrave Street London SW1W 0NR on 2022-11-01

View Document

16/10/2216 October 2022 Appointment of Harbour Energy Secretaries Limited as a secretary on 2022-10-10

View Document

16/10/2216 October 2022 Termination of appointment of Howard Ralph Landes as a secretary on 2022-10-10

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Philip Andrew Kirk as a director on 2022-02-28

View Document

02/11/212 November 2021 Termination of appointment of Andrew Jon Osborne as a director on 2021-10-26

View Document

22/10/2122 October 2021 Appointment of Mr Alexander Lorentzen Krane as a director on 2021-10-20

View Document

22/10/2122 October 2021 Appointment of Mr Howard Ralph Landes as a director on 2021-10-20

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 ADOPT ARTICLES 08/11/2018

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYSAOR E&P LIMITED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

18/10/1818 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2018

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATIENCE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASHWOOD

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070366300001

View Document

02/03/172 March 2017 ADOPT ARTICLES 30/01/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM ASHURST LLP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM DASHWOOD

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MR HOWARD RALPH LANDES

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT DASHWOOD / 01/05/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW KIRK / 01/05/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OSBORNE / 01/05/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT DASHWOOD / 01/05/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATIENCE / 01/05/2014

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ANDREW OSBORNE

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ANDREW JAMES PATIENCE

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT DASHWOOD / 14/10/2013

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MR WILLIAM ROBERT DASHWOOD

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 CURREXT FROM 31/12/2009 TO 31/12/2010

View Document

09/11/099 November 2009 CURRSHO FROM 31/10/2010 TO 31/12/2009

View Document

07/10/097 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company