PREMIER OIL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Alexander Lorentzen Krane as a director on 2024-12-12

View Document

16/12/2416 December 2024 Appointment of Ms Laura Suttie as a director on 2024-12-12

View Document

14/10/2414 October 2024 Satisfaction of charge 107859650002 in full

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR United Kingdom to 151 Buckingham Palace Road London SW1W 9SZ on 2024-08-16

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Termination of appointment of Stuart Royston Wheaton as a director on 2023-09-29

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

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

View Document

05/04/235 April 2023 Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Philip Andrew Kirk as a director on 2022-02-28

View Document

09/11/219 November 2021 Appointment of Mr Stuart Royston Wheaton as a director on 2021-11-09

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

16/01/2016 January 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / RICHARD ANDREW ROSE

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR DANIEL ALEXANDER ROSE

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107859650001

View Document

19/07/1719 July 2017 12/07/17 STATEMENT OF CAPITAL USD 50100100

View Document

19/07/1719 July 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information