WALDORF PETROLEUM RESOURCES 2 LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Erik Brodahl as a director on 2025-05-15

View Document

21/05/2521 May 2025 Termination of appointment of Jon Skabo as a director on 2025-05-15

View Document

21/05/2521 May 2025 Appointment of Mr Matthew Mulcahy as a director on 2025-05-15

View Document

07/04/257 April 2025 Director's details changed for Mr Erik Brodahl on 2025-04-03

View Document

07/04/257 April 2025 Director's details changed for Mr Jon Skabo on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mr Erik Brodahl on 2023-03-03

View Document

03/04/253 April 2025 Director's details changed for Mr Paul Martyn, Roger Tanner on 2023-03-03

View Document

03/04/253 April 2025 Director's details changed for Mr Jon Skabo on 2023-03-03

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

14/09/2314 September 2023 Previous accounting period extended from 2022-12-26 to 2022-12-31

View Document

26/04/2326 April 2023 Certificate of change of name

View Document

26/04/2326 April 2023 Change of details for Alpha Petroleum Resources Limited as a person with significant control on 2023-04-26

View Document

03/03/233 March 2023 Change of details for Alpha Petroleum Resources Limited as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL England to One St Peter's Square Manchester M2 3DE on 2023-03-03

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-26

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/15

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
VICTORIA HOUSE LONDON SQUARE, CROSS LANES
GUILDFORD
SURREY
GU1 1UJ

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/14

View Document

07/10/147 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR ANDREW EDWARD CROUCH

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TURNER

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR ARUN SUBBIAH

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED ATP OIL & GAS (UK) 2 LIMITED
CERTIFICATE ISSUED ON 18/02/14

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR DANIEL REIS

View Document

17/12/1317 December 2013 CURRSHO FROM 27/12/2014 TO 26/12/2014

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR GRAHAM RALPH WALTERS

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/09/1316 September 2013 CURREXT FROM 30/09/2014 TO 27/12/2014

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