ROCKHOPPER RESOURCES 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 2025-01-16 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

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 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

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

25/08/1725 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

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

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

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

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

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030102870001

View Document

11/03/1511 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET BARKHAM / 31/01/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET MACAULAY / 31/01/2014

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR STEWART MACDONALD

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS FIONA MARGARET MACAULAY

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DIXON CLARKE

View Document

25/02/1425 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 SEC 519

View Document

09/12/139 December 2013 AUDITOR'S RESIGNATION

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DIXON CLARKE / 01/01/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN MOODY / 01/01/2013

View Document

14/02/1314 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DIXON CLARKE / 01/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN MOODY / 01/04/2012

View Document

15/02/1215 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 SECRETARY APPOINTED MRS JANETTE LESLEY DAVIES

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER DIXON CLARKE

View Document

03/03/113 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 AUDITOR'S RESIGNATION

View Document

08/02/108 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: C/O CLARKE WILLMOTT 1 GEORGES SQUARE BATH STREET BRISTOL BS1 6BA

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 S-DIV 01/11/04

View Document

29/01/0529 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 £ NC 1000/50000 14/10/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 COMPANY NAME CHANGED CRUDE OIL AND GAS LTD CERTIFICATE ISSUED ON 05/01/05

View Document

29/12/0429 December 2004 S-DIV 01/11/04

View Document

29/12/0429 December 2004 SUB DIV SHA WAIV PRE RI 01/11/04

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED HEMINGWAY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/11/04

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 26 IVES STREET KNIGHTSBRIDGE LONDON SW3 2ND

View Document

30/01/0330 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

15/09/0015 September 2000 EXEMPTION FROM APPOINTING AUDITORS 14/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0020 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

24/09/9924 September 1999 EXEMPTION FROM APPOINTING AUDITORS 23/09/99

View Document

15/01/9915 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

26/10/9826 October 1998 EXEMPTION FROM APPOINTING AUDITORS 15/01/98

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

24/02/9724 February 1997 EXEMPTION FROM APPOINTING AUDITORS 12/02/97

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

19/11/9619 November 1996 DELIVERY EXT'D 3 MTH 31/01/97

View Document

19/11/9619 November 1996 DELIVERY EXT'D 3 MTH 31/01/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 102 SYDNEY STREET LONDON SW3 6NJ

View Document

16/01/9516 January 1995 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