PREMIER OIL FAR EAST LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Premier Oil Holdings Limited as a person with significant control on 2024-08-16

View Document

04/10/244 October 2024 Full accounts 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 to 151 Buckingham Palace Road London SW1W 9SZ on 2024-08-16

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/08/2014 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

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 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 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011354440001

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011354440002

View Document

02/08/172 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1720 July 2017 ADOPT ARTICLES 04/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, 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 APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD

View Document

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

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR ALLAN SPENCER

View Document

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

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MISS RACHEL ABIGAIL BENJAMIN

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDDLE

View Document

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

View Document

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

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

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

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

View Document

27/11/1327 November 2013 AUDITOR'S RESIGNATION

View Document

03/10/133 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

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW ALLAN / 29/10/2012

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 24/10/11 STATEMENT OF CAPITAL GBP 10

View Document

24/10/1124 October 2011 REDUCE ISSUED CAPITAL 11/10/2011

View Document

24/10/1124 October 2011 STATEMENT BY DIRECTORS

View Document

24/10/1124 October 2011 SOLVENCY STATEMENT DATED 11/10/11

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

23/09/1023 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

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW ALLAN / 13/10/2009

View Document

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

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD CHARLES DURRANT / 13/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WAYNE SPENCER / 13/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW ALLAN / 13/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WAYNE SPENCER / 13/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HUDDLE / 13/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER DIANE GARRATT / 13/10/2009

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

02/10/092 October 2009 DIRECTOR APPOINTED ROBERT ANDREW ALLAN

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL HAWKINGS

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR BARRY O'DONNELL

View Document

09/01/099 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RE SECT 175 30/09/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY O'DONNELL / 19/09/2008

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 AUDITOR'S RESIGNATION

View Document

12/08/0412 August 2004 COMPANY NAME CHANGED PREMIER (OIL PRODUCTION) LIMITED CERTIFICATE ISSUED ON 12/08/04

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 S366A DISP HOLDING AGM 13/08/03

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

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

View Document

05/01/985 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/03/9523 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

31/08/9431 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

06/01/946 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

09/09/939 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

18/09/9218 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/09/923 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/01/913 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/12/8920 December 1989 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/11/8824 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/12/8717 December 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/12/8616 December 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

16/12/8616 December 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/756 February 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/02/75

View Document

20/09/7320 September 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information