DESIRE PETROLEUM LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Change of details for Rockhopper Exploration Plc as a person with significant control on 2020-09-15

View Document

26/05/2526 May 2025 Change of details for Falkland Oil and Gas Limited as a person with significant control on 2019-10-01

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

22/10/2422 October 2024 Appointment of Mr William Rees Perry as a director on 2024-10-16

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Stewart Macdonald as a director on 2022-01-31

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 SAIL ADDRESS CHANGED FROM: 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

15/03/1815 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA MACAULAY

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACDONALD / 01/03/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 AUDITOR'S RESIGNATION

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM, HILLTOP PARK DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF, ENGLAND

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031686110002

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031686110001

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 SECRETARY APPOINTED JANETTE LESLEY DAVIES

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM, 101 8TH FLOOR, WIGMORE STREET, LONDON, W1U 1QU

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR STEWART MACDONALD

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR SAMUEL JOHN MOODY

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MRS FIONA MARGARET MACAULAY

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUSHELL

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031686110001

View Document

02/10/152 October 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY SERINA BIERER

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHIPPS

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN JONES / 29/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL BUSHELL / 29/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL BUSHELL / 29/04/2015

View Document

24/03/1524 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 SECTION 519

View Document

20/03/1420 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR STEPHEN LAWREY PHIPPS

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MS SERINA VERA EMANUELA BIERER

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY ANNA NEVE

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHIPPS

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMSON

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD WISNIEWSKI

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACK

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINDHAM

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LYONS

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR TIMOTHY PAUL BUSHELL

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM, MATHON COURT, MATHON, MALVERN, WORCESTERSHIRE, WR13 5NZ

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR TIMOTHY STEPHEN JONES

View Document

03/01/143 January 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/01/143 January 2014 REREG PLC TO PRI; RES02 PASS DATE:23/12/2013

View Document

03/01/143 January 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/01/143 January 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/12/1312 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 3422821.99

View Document

05/12/135 December 2013 REDUCTION OF ISSUED CAPITAL

View Document

05/12/135 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 0.01

View Document

05/12/135 December 2013 SCHEME OF ARRANGEMENT - AMALGAM

View Document

02/12/132 December 2013 RE SCHEME OF ARRANGEMENT 15/11/2013

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 06/03/13 NO MEMBER LIST

View Document

06/01/136 January 2013 AUDITOR'S RESIGNATION

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA NEVE

View Document

15/06/1215 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 06/03/12 BULK LIST

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR GRAEME THOMSON

View Document

08/06/118 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 SAIL ADDRESS CREATED

View Document

13/05/1113 May 2011 06/03/11 BULK LIST

View Document

13/05/1113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR KENNETH THOMAS BLACK

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA RUTH NEVE / 18/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYONS / 18/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWREY PHIPPS / 18/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON DUNCAN / 18/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY WINDHAM / 18/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY WISNIEWSKI / 18/04/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNA RUTH NEVE / 18/04/2011

View Document

16/06/1016 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 06/03/10 BULK LIST

View Document

18/06/0918 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR DARWIN CLIFTON

View Document

17/07/0817 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED ANNA RUTH NEVE

View Document

25/06/0825 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATE, DIRECTOR COLIN BARRY PHIPPS LOGGED FORM

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR COLIN PHIPPS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 06/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 06/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0615 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 06/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/0517 March 2005 ARTICLES OF ASSOCIATION

View Document

15/03/0515 March 2005 NC INC ALREADY ADJUSTED 10/03/05

View Document

15/03/0515 March 2005 £ NC 2500000/4000000 10/03/05

View Document

15/02/0515 February 2005 PROSPECTUS

View Document

02/02/052 February 2005 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS; AMEND

View Document

09/08/049 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0430 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0430 January 2004 ARTICLES OF ASSOCIATION

View Document

30/01/0430 January 2004 NC INC ALREADY ADJUSTED 21/01/04

View Document

30/01/0430 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/01/0430 January 2004 £ NC 1400000/2500000 21/0

View Document

31/12/0331 December 2003 PROSPECTUS

View Document

01/08/031 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 06/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0319 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/05/0229 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 06/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0117 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 06/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0015 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 06/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 £ NC 650000/1400000 30/09/99

View Document

21/10/9921 October 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

30/09/9930 September 1999 LISTING OF PARTICULARS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 06/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/05/9819 May 1998 REDUCTION OF SHARE PREMIUM ACCT

View Document

19/05/9819 May 1998 REDUCE SHARE PREMIUM AC 07/04/98

View Document

19/05/9819 May 1998 REDUCTION OF SHARE PREMIUM

View Document

12/05/9812 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/04/98

View Document

12/05/9812 May 1998 RE CONSENTS 07/04/98

View Document

12/05/9812 May 1998 RE CONSENTS 07/04/98

View Document

12/05/9812 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9812 May 1998 £ NC 100000/650000 07/04/98

View Document

12/05/9812 May 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/05/9812 May 1998 CAPITALISATION 07/04/98

View Document

12/05/9812 May 1998 ADOPT MEM AND ARTS 07/04/98

View Document

12/05/9812 May 1998 NC INC ALREADY ADJUSTED 07/04/98

View Document

12/05/9812 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/98

View Document

14/04/9814 April 1998 A SHARES 07/04/98

View Document

07/04/987 April 1998 AUDITORS' STATEMENT

View Document

07/04/987 April 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/04/987 April 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/04/987 April 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/04/987 April 1998 REREGISTRATION PRI-PLC 07/04/98

View Document

07/04/987 April 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 AUDITORS' REPORT

View Document

07/04/987 April 1998 BALANCE SHEET

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 07/04/98

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ALLOTMENT OF SHARES 24/02/98

View Document

26/03/9826 March 1998 AGREEMENT 24/02/98

View Document

26/03/9826 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/98

View Document

09/02/989 February 1998 AMENDING 882R

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/07/9617 July 1996 CONVE 15/05/96

View Document

17/07/9617 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/96

View Document

17/07/9617 July 1996 ALTER MEM AND ARTS 15/05/96

View Document

17/07/9617 July 1996 CONVERSION 15/05/96

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 30 QUEEN CHARLOTTE STREET, BRISTOL, BS99 7QQ

View Document

08/07/968 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/07/968 July 1996 S-DIV 03/05/96

View Document

08/07/968 July 1996 £ NC 1000/100000 03/05/96

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NC INC ALREADY ADJUSTED 03/05/96

View Document

08/07/968 July 1996 RE DIVIDE SHARES 03/05/96

View Document

08/07/968 July 1996 ADOPT MEM AND ARTS 03/05/96

View Document

08/07/968 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/96

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 COMPANY NAME CHANGED OVAL (1061) LIMITED CERTIFICATE ISSUED ON 02/05/96

View Document

06/03/966 March 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