CHRYSAOR PETROLEUM LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Satisfaction of charge 012474770003 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 012474770002 in full

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 Ms Laura Suttie as a director on 2024-12-12

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

27/09/2427 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

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

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

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 (U.K.) 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

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

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

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

06/10/216 October 2021 Notification of Chrysaor Production (U.K.) Limited as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

06/10/216 October 2021 Cessation of Chrysaor E&P Limited as a person with significant control on 2021-10-05

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

30/09/1930 September 2019 CESSATION OF CONOCOPHILLIPS (U.K.) 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 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 20TH FLOOR 1 ANGEL COURT LONDON EC2R 7HJ ENGLAND

View Document

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

View Document

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

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

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

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR PATRICK WOLFE

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SIMPSON

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / CONOCOPHILLIPS (U.K.) LIMITED / 01/05/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

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

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 / 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 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS TERRI GAY KING

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACKLON

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

25/08/1625 August 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

05/10/155 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

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

View Document

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

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

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

13/11/1313 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

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

View Document

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

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WARRENDER

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

18/10/1218 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERID CHENIER / 24/05/2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED DAVID ERID CHENIER

View Document

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

View Document

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

View Document

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

View Document

30/09/1130 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 Annual return made up to 23 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 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 27/04/2010

View Document

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

View Document

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

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 22/03/2010

View Document

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

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY HALLIWELL / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDRY ANDERSON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CYRIL WARWICK / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCANDREW WARRENDER / 05/02/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR TODD FREDIN

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 ANDREW DAVID RICHARD HASTINGS

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID FARTHING

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; 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

15/04/0915 April 2009 DIRECTOR APPOINTED PAUL CYRIL WARWICK

View Document

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

View Document

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

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JOHN MCANDREW WARRENDER

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; 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

24/10/0724 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

27/10/0627 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY 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

25/10/0525 October 2005 RETURN MADE UP TO 22/10/05; 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

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

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

03/11/033 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

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 SECRETARY RESIGNED

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 DIRECTOR 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 DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

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 SECRETARY APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0229 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED CONOCO PETROLEUM LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: PARK HOUSE 116 PARK STREET LONDON W1K 6NN

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: PARK HOUSE 116 PARK STREET LONDON W1Y 4NN

View Document

03/11/003 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/992 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 AUDITORS STATEMENT

View Document

10/12/9810 December 1998 AUDITOR'S RESIGNATION

View Document

10/12/9810 December 1998 AUDITOR'S RESIGNATION

View Document

13/11/9813 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

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

View Document

12/10/9512 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/958 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 SECRETARY RESIGNED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/09/943 September 1994 NEW SECRETARY APPOINTED

View Document

03/09/943 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/943 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9329 October 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 SECRETARY RESIGNED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 COMPANY NAME CHANGED CONOCO PETROLEUM (ALBA) LIMITED CERTIFICATE ISSUED ON 26/11/92

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 22/10/91; CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 NEW SECRETARY APPOINTED

View Document

16/06/9116 June 1991 NEW SECRETARY APPOINTED

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 S386 DISP APP AUDS 29/05/91

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 COMPANY NAME CHANGED CLYDE PETROLEUM (ALBA) LIMITED CERTIFICATE ISSUED ON 04/03/91

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: CODDINGTON COURT CODDINGTON LEDBURY HEREFORDSHIRE,HR8 1JL

View Document

02/11/902 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 COMPANY NAME CHANGED D S M HYDROCARBONS (UK) LIMITED CERTIFICATE ISSUED ON 28/09/89

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: PO BOX 8 5 CIVIC WAY ELLESMERE PORT SOUTH WIRRAL L65 0HB

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 ADOPT MEM AND ARTS 100489

View Document

28/04/8928 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 NC INC ALREADY ADJUSTED

View Document

18/04/8918 April 1989 £ NC 4005/25000000 31/

View Document

17/04/8917 April 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: PETROFINA HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/01/893 January 1989 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/8813 December 1988 DIRECTOR RESIGNED

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/02/8822 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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