CHRYSAOR SUPPLY & TRADING 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 Resolutions

View Document

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

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Declaration of solvency

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

05/07/235 July 2023 Resolutions

View Document

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

View Document

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

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

04/11/224 November 2022 Change of details for Chrysaor Production Holdings 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 Termination of appointment of Howard Ralph Landes as a secretary on 2022-10-10

View Document

19/10/2219 October 2022 Appointment of Harbour Energy Secretaries Limited 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

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

10/01/2210 January 2022 Notification of Chrysaor Production Holdings Limited as a person with significant control on 2022-01-08

View Document

10/01/2210 January 2022 Cessation of Chrysaor E&P Limited as a person with significant control on 2022-01-08

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 SUPPLY AND TRADING LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR PATRICK WOLFE

View Document

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

View Document

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

View Document

30/09/1930 September 2019 CESSATION OF CONOCOPHILLIPS (U.K.) FINANCE 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 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 20TH FLOOR 1 ANGEL COURT LONDON EC2R 7HJ ENGLAND

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

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

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / CONOCOPHILLIPS (U.K.) FINANCE LIMITED / 30/06/2018

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

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 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 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

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

13/05/1613 May 2016 Annual return made up to 8 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

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

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR DOMINIC EDWARD MACKLON

View Document

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

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Document

16/05/1416 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA FLETCHER

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 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WARRENDER

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MICHAEL DON WRIGHT

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

22/05/1322 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC CHENIER / 01/05/2012

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 SECRETARY APPOINTED ANGELA SARAH HELEN FLETCHER

View Document

01/06/121 June 2012 DIRECTOR APPOINTED ANDREW DAVID RICHARD HASTINGS

View Document

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

View Document

01/06/121 June 2012 DIRECTOR APPOINTED JOHN MCANDREW WARRENDER

View Document

01/06/121 June 2012 DIRECTOR APPOINTED ROBERT HENDRY ANDERSON

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BARTON

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 27/04/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR TODD FREDIN

View Document

09/04/109 April 2010 DIRECTOR APPOINTED CHRISTOPHER WILLIAM CONWAY

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MICHAEL JAMES MORRISON

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED JAMES EVERETT BARTON

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HERMAN

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HIMSWORTH

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN HERMAN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HIMSWORTH / 01/02/2010

View Document

01/02/101 February 2010 TERMINATE DIR APPOINTMENT

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HERMAN / 04/08/2008

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ROBERT ALAN HERMAN

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HASSLER

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 AUDITOR'S RESIGNATION

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: QUEENSBERRY HOUSE 3 OLD BURLINGTON STREET LONDON W1S 3LD

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 COMPANY NAME CHANGED LOUIS DREYFUS REFINING AND MARKE TING LTD CERTIFICATE ISSUED ON 01/03/06

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/05/05; NO CHANGE OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 MEMORANDUM OF ASSOCIATION

View Document

18/05/0318 May 2003 RETURN MADE UP TO 08/05/03; CHANGE OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 08/05/02; CHANGE OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 S366A DISP HOLDING AGM 23/04/01

View Document

26/03/0126 March 2001 SHARES AGREEMENT OTC

View Document

19/03/0119 March 2001 COMPANY NAME CHANGED L.D. ENERGY HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/03/01

View Document

22/12/0022 December 2000 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