PREMIER OIL EXPLORATION LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Ms Rachel Abigail Rickard on 2024-08-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Howard Ralph Landes on 2024-08-16

View Document

16/07/2516 July 2025 NewSecretary's details changed for Harbour Energy Secretaries Limited on 2024-08-16

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Cessation of Dnb Asa as a person with significant control on 2023-07-21

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Statement of capital on 2023-07-10

View Document

10/07/2310 July 2023

View Document

22/05/2322 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

12/07/2112 July 2021 Notification of Dnb Asa as a person with significant control on 2021-06-25

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR DANIEL ALEXANDER ROSE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0212650003

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0212650002

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0212650001

View Document

03/08/173 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1721 July 2017 ADOPT ARTICLES 04/07/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ANDREW GEORGE GIBB

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL RICKARD

View Document

24/01/1724 January 2017 SECRETARY APPOINTED JULIE ALISON VICKERS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKINGS

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MISS RACHEL ABIGAIL BENJAMIN

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDDLE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKITMORE

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD ANDREW ROSE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER KAWAN

View Document

07/02/147 February 2014 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

27/12/1327 December 2013 SHARE PREMIUM ACCOUNT SUM £460000 CANCELLED 18/12/2013

View Document

27/12/1327 December 2013 REDUCE ISSUED CAPITAL 18/12/2013

View Document

27/12/1327 December 2013 SOLVENCY STATEMENT DATED 18/12/13

View Document

27/12/1327 December 2013 STATEMENT BY DIRECTORS

View Document

27/12/1327 December 2013 27/12/13 STATEMENT OF CAPITAL GBP 8863550

View Document

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR MICHAEL JAMES SKITMORE

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MRS HEATHER KAWAN

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

06/01/116 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAWKINGS / 09/11/2010

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MS JULIE VICKERS

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER GARRATT

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

13/01/1013 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS HEATHER DIANE GARRATT / 13/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILSON / 21/12/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW ALLAN / 13/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HUDDLE / 13/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD CHARLES DURRANT / 13/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HAWKINGS / 13/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES LOCKETT / 13/10/2009

View Document

28/10/0928 October 2009 CHANGE PERSON AS SECRETARY

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY LODGE / 13/10/2009

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS ROBERT ANDREW ALLAN LOGGED FORM

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 DIRECTOR APPOINTED NIGEL JOHN WILSON

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ANDREW GEOFFREY LODGE

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED STEPHEN CHARLES HUDDLE

View Document

26/05/0926 May 2009 APPROVE SALE AND TRANSFER OF SHARES 20/05/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 CONFLICT OF INTEREST 30/09/2008

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 S366A DISP HOLDING AGM 04/07/06

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

08/11/058 November 2005 £ NC 103920000/176765000 30

View Document

08/11/058 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 AUDITOR'S RESIGNATION

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/11/9710 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

21/09/9421 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9426 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/94

View Document

15/07/9415 July 1994 MINUTES OF EXTRA GENERAL MEETING

View Document

15/07/9415 July 1994 £ NC 3920000/103920000 01/07/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW SECRETARY APPOINTED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4ET

View Document

18/12/9118 December 1991 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/12/9118 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/03/917 March 1991 EXEMPTION FROM APPOINTING AUDITORS 11/01/91

View Document

12/02/9112 February 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/06/906 June 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

08/05/908 May 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

09/02/879 February 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 COMPANY NAME CHANGED BURMAH OIL EXPLORATION LIMITED CERTIFICATE ISSUED ON 28/07/86

View Document

09/07/869 July 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/06

View Document

07/07/867 July 1986 DIRECTOR RESIGNED

View Document

07/07/867 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/07/867 July 1986 SECRETARY RESIGNED

View Document

07/07/867 July 1986 REGISTERED OFFICE CHANGED ON 07/07/86 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/862 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BY

View Document

30/06/8630 June 1986 DIRECTOR RESIGNED

View Document

22/12/3922 December 1939 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information