HARBOUR ENERGY DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewSecretary's details changed for Harbour Energy Secretaries Limited on 2024-08-16

View Document

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

View Document

26/09/2426 September 2024 Accounts for a dormant company 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

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

View Document

03/10/233 October 2023 Accounts for a dormant company 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

07/11/227 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

19/10/2219 October 2022 Appointment of Harbour Energy Secretaries Limited as a secretary on 2022-10-10

View Document

19/10/2219 October 2022 Termination of appointment of Howard Ralph Landes as a secretary on 2022-10-10

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Document

28/10/2128 October 2021 Termination of appointment of Philip Andrew Kirk as a director on 2021-10-20

View Document

26/10/2126 October 2021 Appointment of Mrs Rachel Abigail Rickard as a director on 2021-10-20

View Document

26/10/2126 October 2021 Appointment of Mr Howard Ralph Landes as a director on 2021-10-20

View Document

07/10/217 October 2021 Cessation of Harbour Energy Services Limited as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Notification of Chrysaor Production (U.K.) Limited as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

07/10/217 October 2021 Change of details for Harbour Energy Services Limited as a person with significant control on 2021-10-06

View Document

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

View Document

06/10/216 October 2021 Notification of Harbour Energy Services Limited as a person with significant control on 2021-10-06

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/10/191 October 2019 COMPANY NAME CHANGED CONOCOPHILLIPS (GLEN) LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

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

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 SECRETARY APPOINTED MR HOWARD RALPH LANDES

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCOTT

View Document

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

View Document

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

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY 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

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

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

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 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTINGS

View Document

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

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

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY 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

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

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1416 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

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 23 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

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

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

19/10/1219 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

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR DAVID ERIC CHENIER

View Document

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

View Document

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

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1027 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

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

View Document

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

View Document

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

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 / ANDREW ROY HALLIWELL / 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 / ROBERT HENDRY ANDERSON / 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 DIRECTOR APPOINTED ANDREW DAVID RICHARD HASTINGS

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

23/10/0823 October 2008 RETURN MADE UP TO 20/10/08; 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

23/10/0723 October 2007 RETURN MADE UP TO 20/10/07; 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

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; 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

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

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 20/10/04; 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 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

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 20/10/03; FULL LIST OF MEMBERS

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 NEW SECRETARY 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 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

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED CONOCO (GLEN) 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

20/11/0220 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

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

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 20/10/01; 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

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

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

14/11/0014 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

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

View Document

02/11/992 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

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

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 AUDITOR'S RESIGNATION

View Document

10/12/9810 December 1998 AUDITORS STATEMENT

View Document

10/12/9810 December 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

12/09/9612 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

12/09/9612 September 1996 S252 DISP LAYING ACC 30/08/96

View Document

12/09/9612 September 1996 ADOPT MEM AND ARTS 30/08/96

View Document

12/09/9612 September 1996 S386 DISP APP AUDS 30/08/96

View Document

12/09/9612 September 1996 S366A DISP HOLDING AGM 30/08/96

View Document

12/09/9612 September 1996 ALTER MEM AND ARTS 30/08/96

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/966 September 1996 COMPANY NAME CHANGED GYLIE LIMITED CERTIFICATE ISSUED ON 09/09/96

View Document

29/07/9629 July 1996 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