PERENCO CUU LONG LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Mr Benoit Paul Georges Robert as a director on 2025-09-01

View Document

08/09/258 September 2025 NewTermination of appointment of Alexis Heydenreich as a director on 2025-09-01

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023 Statement of capital on 2023-03-23

View Document

23/03/2323 March 2023 Resolutions

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Gilles Marie Philippe D'argouges as a director on 2021-06-11

View Document

14/06/2114 June 2021 Appointment of Mr Alexis Heydenreich as a director on 2021-06-11

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FALLOWS

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047407910001

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047407910003

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047407910002

View Document

28/12/1728 December 2017 SECOND FILING OF AP01 FOR GILLES MARIE PHILIPPE D'ARGOUGES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR GILLES D'ARGOUGES

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCK POLI

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM ANCHOR HOUSE 15-19 BRITTEN STREET LONDON SW3 3TY

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 ARTICLES OF ASSOCIATION

View Document

08/11/138 November 2013 ALTER ARTICLES 02/09/2013

View Document

21/10/1321 October 2013 ALTER ARTICLES 02/09/2013

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047407910003

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047407910001

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047407910002

View Document

20/06/1320 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1315 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 10 DUKE OF YORK SQUARE LONDON SW3 4LY UNITED KINGDOM

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED CONOCOPHILLIPS (U.K.) CUU LONG LIMITED CERTIFICATE ISSUED ON 22/02/13

View Document

13/11/1213 November 2012 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/05/1226 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR TIMOTHY SANDFORD

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTINGS

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS AVERIL EAGER

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR FRANCK POLI

View Document

08/03/128 March 2012 SECRETARY APPOINTED MRS AVERIL EAGER

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA FLETCHER

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES FALLOWS

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR JONATHAN PARR

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WARWICK

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 26/04/2010

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR TODD FREDIN

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 / 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

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

16/09/0916 September 2009 DIRECTOR APPOINTED ROBERT HENDRY ANDERSON

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GAUTREY

View Document

24/08/0924 August 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 22/04/09; 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

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

View Document

28/04/0828 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID OGILVIE

View Document

14/04/0814 April 2008 SECRETARY APPOINTED ANGELA SARAH, HELEN FLETCHER

View Document

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

View Document

19/12/0719 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

04/05/074 May 2007 RETURN MADE UP TO 22/04/07; 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

24/04/0624 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0521 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

07/01/057 January 2005 £ NC 100/100000000 23/12/04

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

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

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

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

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 NEW SECRETARY APPOINTED

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 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 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 S366A DISP HOLDING AGM 02/04/03

View Document

22/04/0322 April 2003 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