CHRYSAOR OIL COMPANY LIMITED

Company Documents

DateDescription
01/10/191 October 2019 COMPANY NAME CHANGED CONTINENTAL OIL COMPANY LIMITED CERTIFICATE ISSUED ON 01/10/19

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 DIRECTOR APPOINTED MR ANDREW JON OSBORNE

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

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 DIRECTOR APPOINTED MR PHILIP ANDREW KIRK

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

27/09/1927 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

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

View Document

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

View Document

03/01/193 January 2019 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 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 2 PORTMAN STREET LONDON W1H 6DU

View Document

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

View Document

23/02/1823 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

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

15/02/1715 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 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

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

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHENIER

View Document

05/11/155 November 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

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/10/1420 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

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/11/1327 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

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

View Document

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

View Document

01/06/121 June 2012 DIRECTOR APPOINTED 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

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY 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

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 28/04/2010

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

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

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDRY ANDERSON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY HALLIWELL / 01/02/2010

View Document

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

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CYRIL WARWICK / 01/02/2010

View Document

07/01/107 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

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

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

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

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

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

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

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

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 NEW SECRETARY 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 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

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

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 TOTAL EXEMPTION SMALL 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

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

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

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 DIRECTOR'S PARTICULARS CHANGED

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

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

View Document

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

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

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

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/09/9722 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

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

View Document

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

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

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

View Document

07/10/967 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 EXEMPTION FROM APPOINTING AUDITORS 09/09/96

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 SECRETARY RESIGNED

View Document

01/11/931 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 SECRETARY RESIGNED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/11/9217 November 1992 EXEMPTION FROM APPOINTING AUDITORS 11/11/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 25/10/91; CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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

20/03/9120 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 SECT 366A, 252 22/10/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 25/10/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 COMPANY NAME CHANGED CONOCO DRILLING LIMITED CERTIFICATE ISSUED ON 21/09/87

View Document

04/09/864 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/11/832 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document


More Company Information