CHRYSAOR (U.K.) ALPHA LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

20/12/2420 December 2024 Satisfaction of charge 023745920002 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 023745920003 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

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

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01

View Document

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

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

03/11/223 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

13/10/2213 October 2022 Termination of appointment of Howard Ralph Landes as a secretary on 2022-10-10

View Document

13/10/2213 October 2022 Appointment of Harbour Energy Secretaries Limited as a secretary on 2022-10-10

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 Howard Ralph Landes as a director on 2021-10-20

View Document

22/10/2122 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 (U.K.) ALPHA LIMITED CERTIFICATE ISSUED ON 01/10/19

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 APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCOTT

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 CESSATION OF CONOCOPHILLIPS (U.K.) LIMITED AS A PSC

View Document

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

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

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / CONOCOPHILLIPS (U.K.) LIMITED / 01/05/2018

View Document

28/09/1828 September 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 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM PORTMAN HOUSE PORTMAN STREET LONDON W1H 6DU ENGLAND

View Document

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

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 20TH FLOOR ANGEL COURT LONDON EC2R 7HJ ENGLAND

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACKLON

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MC TERRI GAY KING

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

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

View Document

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

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

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 19 April 2015 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

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

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

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

24/06/1324 June 2013 DIRECTOR APPOINTED MR MICHAEL DON WRIGHT

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR JEAN-FRANCOIS JACQUES BASILE PEPIN

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

13/05/1313 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

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

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

25/04/1225 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

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

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

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

View Document

04/06/104 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA SARAH HELEN FLETCHER / 26/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 26/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 26/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 26/04/2010

View Document

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

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

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDRY ANDERSON / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CYRIL WARWICK / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY HALLIWELL / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCANDREW WARRENDER / 13/01/2010

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 APPOINTMENT TERMINATED, DIRECTOR DAVID FARTHING

View Document

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

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

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

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 JOHN MCANDREW WARRENDER

View Document

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

View Document

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

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

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

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

04/05/074 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

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

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

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

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

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

05/05/055 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

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

23/04/0423 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

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

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

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 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 DIRECTOR 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 SECRETARY APPOINTED

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

06/05/036 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

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

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED CONOCO (U.K) ALPHA LIMITED CERTIFICATE ISSUED ON 21/11/02

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

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

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

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

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

09/05/009 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 S366A DISP HOLDING AGM 16/04/99

View Document

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

View Document

02/05/992 May 1999 S366A DISP HOLDING AGM 16/04/99

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 REMOVAL OF AUD 07/01/99

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: MALLARD COURT MARKET SQUARE STAINES MIDDLESEX TW18 4RH

View Document

12/01/9912 January 1999 COMPANY NAME CHANGED CANADIAN PETROLEUM UK LIMITED CERTIFICATE ISSUED ON 12/01/99

View Document

19/11/9819 November 1998 £ IC 19999900/10000000 06/10/98 £ SR 99999@100=9999900

View Document

21/10/9821 October 1998 SHARE RIGHTS 19/10/98

View Document

21/10/9821 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 INTERIM DIVIDEND 12/06/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 ADOPT MEM AND ARTS 01/05/98

View Document

31/03/9831 March 1998 £ IC 100000/99900 18/03/98 £ SR 1@100=100

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 ALTER MEM AND ARTS 31/12/97

View Document

26/01/9826 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9715 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 COMPANY NAME CHANGED CANADIANOXY NORTH SEA PETROLEUM LIMITED CERTIFICATE ISSUED ON 18/12/95

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: WINDSOR HOUSE 50 VICTORIA STREET LONDON SW1H 0NW

View Document

21/04/9521 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9521 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/9517 January 1995 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9222 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

04/12/914 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 £ NC 20000000/30000000 26/04/91

View Document

23/05/9123 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 ADOPT MEM AND ARTS 22/11/90

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 REGISTERED OFFICE CHANGED ON 31/10/90 FROM: 16 PALACE STREET LONDON SW1E 5BQ

View Document

19/07/9019 July 1990 NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

30/04/9030 April 1990 £ NC 10000000/20000000 20/04/90

View Document

30/04/9030 April 1990 NC INC ALREADY ADJUSTED 20/04/90

View Document

30/04/9030 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9030 April 1990 ALTER MEM AND ARTS 20/04/90

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

15/05/8915 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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