CHRYSAOR PETROLEUM COMPANY U.K. LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Satisfaction of charge 007927120002 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 007927120003 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 Termination of appointment of Alexander Lorentzen Krane 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

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-04 with no updates

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

24/04/2424 April 2024 Satisfaction of charge 1 in full

View Document

01/11/231 November 2023 Registration of charge 007927120004, created on 2023-10-30

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

22/05/2322 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

04/11/224 November 2022 Change of details for Chrysaor Production Holdings 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

18/10/2218 October 2022 Appointment of Harbour Energy Secretaries Limited as a secretary on 2022-10-10

View Document

18/10/2218 October 2022 Termination of appointment of Howard Ralph Landes as a secretary on 2022-10-10

View Document

20/09/2220 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

21/10/2121 October 2021 Appointment of Mr Howard Ralph Landes as a director on 2021-10-20

View Document

21/10/2121 October 2021 Appointment of Mr Alexander Lorentzen Krane as a director on 2021-10-20

View Document

01/10/191 October 2019 COMPANY NAME CHANGED CONOCOPHILLIPS PETROLEUM COMPANY U.K. LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK WOLFE

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 20TH FLOOR 1 ANGEL COURT LONDON EC2R 7HJ ENGLAND

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ANDREW JON OSBORNE

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR PHILIP ANDREW KIRK

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR BIRGER BALTESKARD

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERRI KING

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCOTT

View Document

30/09/1930 September 2019 CESSATION OF CONOCOPHILLIPS HOLDINGS LIMITED AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYSAOR E&P LIMITED

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MR HOWARD RALPH LANDES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR PATRICK WOLFE

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SIMPSON

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / CONOCOPHILLIPS HOLDINGS LIMITED / 30/06/2016

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / CONOCOPHILLIPS HOLDINGS LIMITED / 01/05/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / CONOCOPHILLIPS HOLDINGS LIMITED / 30/06/2016

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR RUSSELL SCOTT

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS STALKER

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MS KATHERINE SUSAN SIMPSON

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTINGS

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TERRI GAY KING / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RICHARD HASTINGS / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

28/09/1728 September 2017 SECOND FILING OF AP01 FOR TERRI KING

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR BIRGER BALTESKARD

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MS TERRI GAY KING

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACKLON

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ROSS GRAHAM STALKER

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

17/09/1517 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DOMINIC EDWARD MACKLON

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHENIER

View Document

11/09/1411 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY JEAN-FRANCOIS PEPIN

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA FLETCHER

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DON WRIGHT / 26/08/2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MICHAEL DON WRIGHT

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR JEAN-FRANCOIS JACQUES BASILE PEPIN

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR NICHOLAS DAVID ALLEN

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WARWICK

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEINAR VAAGE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEINAR VAAGE

View Document

13/10/1013 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAEME LEE / 27/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA SARAH HELEN FLETCHER / 27/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEINAR VAAGE / 27/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 27/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 27/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC CHENIER / 27/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CYRIL WARWICK / 27/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDRY ANDERSON / 27/04/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WARRENDER

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR TODD FREDIN

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FARTHING

View Document

09/04/109 April 2010 DIRECTOR APPOINTED CHRISTOPHER WILLIAM CONWAY

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALLIWELL

View Document

01/02/101 February 2010 TERMINATE DIR APPOINTMENT

View Document

25/01/1025 January 2010 TERMINATE DIR APPOINTMENT

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RICHARD HASTINGS / 06/01/2010

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR DAVID ERIC CHENIER

View Document

04/11/094 November 2009 DIRECTOR APPOINTED ANDREW DAVID RICHARD HASTINGS

View Document

04/11/094 November 2009 TERMINATE DIR APPOINTMENT

View Document

04/11/094 November 2009 TERMINATE DIR APPOINTMENT

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED ROBERT HENDRY ANDERSON

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GAUTREY

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARWICK / 18/05/2009

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ARCHIBALD KENNEDY

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARWICK / 04/04/2009

View Document

04/12/084 December 2008 DIRECTOR APPOINTED JOHN MCANDREW WARRENDER

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR DAVID ANDREW, VIVIAN FARTHING

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID OGILVIE

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 SECRETARY RESIGNED

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 SECRETARY RESIGNED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0230 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: PHILLIPS QUADRANT 35, GUILDFORD ROAD WOKING SURREY GU22 7QT

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED PHILLIPS PETROLEUM COMPANY UNITE D KINGDOM LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 ALTER ARTICLES 02/06/00

View Document

08/06/008 June 2000 US$ IC 146000000/50000000 15/05/00 US$ SR 960000@100=96000000

View Document

31/05/0031 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 REDUCTION OF ISSUED CAPITAL 31/03/00

View Document

15/04/0015 April 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/04/0011 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 ALTERARTICLES11/02/00

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/96

View Document

17/07/9617 July 1996 US$ NC 96000000/146000000 27/06/96

View Document

17/07/9617 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9617 July 1996 NC INC ALREADY ADJUSTED 27/06/96

View Document

17/07/9617 July 1996 ALTER MEM AND ARTS 27/06/96

View Document

17/07/9617 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/96

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/01/947 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93

View Document

06/08/936 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/914 November 1991 S386 DISP APP AUDS 30/10/91

View Document

31/10/9131 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9131 October 1991 ADOPT MEM AND ARTS 25/10/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9030 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/90

View Document

30/08/9030 August 1990 ALTER MEM AND ARTS 22/08/90

View Document

30/08/9030 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/90

View Document

30/08/9030 August 1990 US$ NC 0/96000000 22/

View Document

30/08/9030 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9030 August 1990 NC INC ALREADY ADJUSTED 22/08/90

View Document

14/06/9014 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/8923 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/898 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/897 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/882 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/884 May 1988 DIRECTOR RESIGNED

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: THE ADELPHI JOHN ADAM STREET LONDON WC2N 6BW

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/874 November 1987 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/10/8625 October 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 DIRECTOR RESIGNED

View Document

03/07/863 July 1986 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 DIRECTOR RESIGNED

View Document

21/10/8021 October 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/80

View Document

20/02/6420 February 1964 CERTIFICATE OF INCORPORATION

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