ROCKHOPPER MEDITERRANEAN 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

07/02/257 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

02/01/242 January 2024 Appointment of William Rees Perry as a director on 2023-12-16

View Document

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

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 4TH FLOOR 5 WELBECK STREET LONDON W1G 9YQ ENGLAND

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 133 WHITECHAPEL HIGH STREET LONDON E1 7QA ENGLAND

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

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

View Document

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

View Document

29/02/1629 February 2016 SAIL ADDRESS CHANGED FROM: 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM

View Document

29/02/1629 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/09/1516 September 2015 02/07/15 STATEMENT OF CAPITAL GBP 11743409.15

View Document

16/09/1516 September 2015 02/07/15 STATEMENT OF CAPITAL GBP 4349989.31

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1527 July 2015 ADOPT ARTICLES 02/07/2015

View Document

12/06/1512 June 2015 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

12/06/1512 June 2015 COMPANY NAME CHANGED MEDITERRANEAN OIL & GAS PLC. CERTIFICATE ISSUED ON 12/06/15

View Document

12/06/1512 June 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/06/1512 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1512 June 2015 REREG PLC TO PRI; RES02 PASS DATE:12/06/2015

View Document

12/06/1512 June 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/06/1510 June 2015 SECOND FILING WITH MUD 04/01/15 FOR FORM AR01

View Document

27/05/1527 May 2015 11/08/14 STATEMENT OF CAPITAL GBP 11743409.14

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053234870004

View Document

04/03/154 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 AUDITOR'S RESIGNATION

View Document

13/10/1413 October 2014 SECTION 519

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR SAMUEL JOHN MOODY

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM, HILLTOP PARK HILLTOP PARK, DEVIZES ROAD, SALISBURY, SP3 4UF, ENGLAND

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MRS JANETTE LESLEY DAVIES

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MRS FIONA MARGARET BARKHAM

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY EMCEE NOMINEES LIMITED

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH HENRY

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGGS

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM, 68 KING WILLIAM STREET, LONDON, EC4N 7DZ

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELSALL

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ENRICO TESTA

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SERGIO MORANDI

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR STEWART MACDONALD

View Document

15/08/1415 August 2014 SCHEME OF ARRANGEMENT

View Document

11/08/1411 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 7393419.85

View Document

11/08/1411 August 2014 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/08/1411 August 2014 REDUCTION OF ISSUED CAPITAL

View Document

07/08/147 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 4313599.13

View Document

31/07/1431 July 2014 ADOPT ARTICLES 16/07/2014

View Document

25/07/1425 July 2014 SCHEME OF ARRANGEMENT DATED 20/6/2014 APPROVED 19/06/2014

View Document

14/07/1414 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1424 June 2014 26/04/14 STATEMENT OF CAPITAL GBP 4313599.13

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 SECOND FILING FOR FORM TM01

View Document

17/02/1417 February 2014 SECOND FILING FOR FORM TM01

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB ULRICH JR

View Document

30/01/1430 January 2014 01/04/13 STATEMENT OF CAPITAL GBP 4297843.76

View Document

30/01/1430 January 2014 19/01/13 STATEMENT OF CAPITAL GBP 4297843.76

View Document

30/01/1430 January 2014 04/01/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB ULRICH JR

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM, 33 ST. JAMES'S SQUARE, LONDON, SW1Y 4JS, UNITED KINGDOM

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN CLARKE / 31/05/2013

View Document

13/05/1313 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1325 January 2013 04/01/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR PETER MCINTOSH JACKSON

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM, 44 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AP

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR MILES DONNELLY

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR SALVATORE RUSSO

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR ENRICO TESTA

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED WILLIAM GEORGE HIGGS

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED JACOB SHIELDS ULRICH JR

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED KEITH NICHOLAS HENRY

View Document

25/01/1225 January 2012 04/01/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE RUSSO / 23/01/2012

View Document

23/01/1223 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMCEE NOMINEES LIMITED / 23/01/2012

View Document

23/01/1223 January 2012 SAIL ADDRESS CREATED

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MATTHEW STEPHEN CLARKE

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COCHRAN

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONTE-FRIEDHEIM

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR MICHAEL DENYS SEYMOUR

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR ANDREW LIAM COCHRAN

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR MILES SUAMAREZ DONNELLY

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CLUTTERBUCK

View Document

13/05/1113 May 2011 ARTICLES OF ASSOCIATION

View Document

13/05/1113 May 2011 SUB DIVISION & CONSOLIDATE OF SHARES 09/05/2011

View Document

17/01/1117 January 2011 04/01/11 BULK LIST

View Document

05/07/105 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 05/01/10 BULK LIST

View Document

25/01/1025 January 2010 04/01/10 BULK LIST

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TREVISAN

View Document

06/07/096 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/096 July 2009 ARTICLES OF ASSOCIATION

View Document

06/07/096 July 2009 ALTER ARTICLES 30/06/2009

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER DAVID KELSALL

View Document

06/07/096 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 04/01/09; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/0922 January 2009 ARTICLES OF ASSOCIATION

View Document

22/01/0922 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0920 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR GIOVANNI CATALANO

View Document

14/07/0814 July 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

26/03/0826 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LENIGAS

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/0823 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0823 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 04/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/0823 January 2008 ARTICLES OF ASSOCIATION

View Document

22/01/0822 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 8 BAKER STREET, LONDON, W1U 3LL

View Document

23/11/0523 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/06/05

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NC INC ALREADY ADJUSTED 10/02/05

View Document

28/02/0528 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/0528 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0528 February 2005 £ NC 50000/20000000 10/

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED JIVESTONE PLC CERTIFICATE ISSUED ON 17/01/05

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0510 January 2005 SUBDIVISION 04/01/05

View Document

10/01/0510 January 2005 S-DIV 04/01/05

View Document

07/01/057 January 2005 APPLICATION COMMENCE BUSINESS

View Document

07/01/057 January 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/01/054 January 2005 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