CHRYSAOR PRODUCTION OIL (GB) LIMITED

Company Documents

DateDescription
01/05/241 May 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Return of final meeting in a members' voluntary winding up

View Document

16/11/2316 November 2023 Register inspection address has been changed to 23 Lower Belgrave Street London SW1W 0NR

View Document

16/11/2316 November 2023 Register(s) moved to registered inspection location 23 Lower Belgrave Street London SW1W 0NR

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Declaration of solvency

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR England to Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-10-09

View Document

24/08/2324 August 2023 Certificate of change of name

View Document

05/07/235 July 2023 Statement of capital on 2023-07-05

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

04/11/224 November 2022 Change of details for Chrysaor E&P Limited as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to 23 Lower Belgrave Street London SW1W 0NR on 2022-11-01

View Document

19/10/2219 October 2022 Appointment of Harbour Energy Secretaries Limited as a secretary on 2022-10-10

View Document

19/10/2219 October 2022 Termination of appointment of Howard Ralph Landes as a secretary on 2022-10-10

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/11/212 November 2021 Termination of appointment of Andrew Jon Osborne as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Philip Andrew Kirk as a director on 2021-10-20

View Document

26/10/2126 October 2021 Appointment of Mr Howard Ralph Landes as a director on 2021-10-20

View Document

26/10/2126 October 2021 Appointment of Mrs Rachel Abigail Rickard as a director on 2021-10-20

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/10/191 October 2019 COMPANY NAME CHANGED CONOCOPHILLIPS OIL (GB) LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ANDREW JON OSBORNE

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK WOLFE

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERRI KING

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCOTT

View Document

30/09/1930 September 2019 CESSATION OF CONOCOPHILLIPS PETROLEUM COMPANY U.K. LIMITED AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYSAOR E&P LIMITED

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MR HOWARD RALPH LANDES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR PHILIP ANDREW KIRK

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 20TH FLOOR 1 ANGEL COURT LONDON EC2R 7HJ ENGLAND

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR PATRICK WOLFE

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SIMPSON

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / CONOCOPHILLIPS PETROLEUM COMPANY U.K. LIMITED / 01/05/2018

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR RUSSELL SCOTT

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS STALKER

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTINGS

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MS KATHERINE SUSAN SIMPSON

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RICHARD HASTINGS / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS TERRI GAY KING

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACKLON

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACKLON

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ROSS GRAHAM STALKER

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHENIER

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DOMINIC EDWARD MACKLON

View Document

02/06/152 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY JEAN-FRANCOIS PEPIN

View Document

23/06/1423 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DON WRIGHT / 26/08/2013

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR MICHAEL DON WRIGHT

View Document

19/06/1319 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC CHENIER / 01/05/2012

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR JEAN-FRANCOIS JACQUES BASILE PEPIN

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR DAVID ERIC CHENIER

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WARWICK

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/06/104 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 27/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 26/04/2010

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALLIWELL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CYRIL WARWICK / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDRY ANDERSON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY HALLIWELL / 01/02/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR TODD FREDIN

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RICHARD HASTINGS / 06/01/2010

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED ANDREW DAVID RICHARD HASTINGS

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED ROBERT HENDRY ANDERSON

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GAUTREY

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARWICK / 18/05/2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED PAUL CYRIL WARWICK

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ARCHIBALD KENNEDY

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0224 December 2002 COMPANY NAME CHANGED PHILLIPS OIL (GB) LIMITED CERTIFICATE ISSUED ON 24/12/02

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: PHILLIPS QUADRANT 35,GUILDFORD ROAD WOKING SURREY GU22 7QT

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 ALTERARTICLES23/02/00

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/08/9712 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/08/9116 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 ADOPT MEM AND ARTS 12/08/91

View Document

16/08/9116 August 1991 S386 DISP APP AUDS 12/08/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: THE ADELPHI JOHN ADAM STREET LONDON WC2N 6BW

View Document

11/09/8711 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/08/8621 August 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document


More Company Information