TANGGUH HIRI OPERATING LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

20/11/2420 November 2024 Register inspection address has been changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 5LB to 83 Baker Street London W1U 6AG

View Document

03/07/243 July 2024 Satisfaction of charge 064338100005 in full

View Document

03/07/243 July 2024 Satisfaction of charge 064338100004 in full

View Document

03/07/243 July 2024 Satisfaction of charge 064338100006 in full

View Document

25/06/2425 June 2024 Registration of charge 064338100008, created on 2024-06-21

View Document

25/06/2425 June 2024 Registration of charge 064338100009, created on 2024-06-21

View Document

25/06/2425 June 2024 Registration of charge 064338100007, created on 2024-06-21

View Document

20/06/2420 June 2024 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 83 Baker Street Baker Street London W1U 6AG on 2024-06-20

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

22/08/2322 August 2023 Director's details changed for Mr Christopher George Mcdade on 2023-08-22

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Notification of Michael Brian Dorrell as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Cessation of Seapeak Llc as a person with significant control on 2023-06-14

View Document

16/05/2316 May 2023 Director's details changed for Mr Christopher George Mcdade on 2023-05-15

View Document

13/03/2313 March 2023 Director's details changed for Mr Christopher George Mcdade on 2023-03-13

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

10/12/2110 December 2021 Termination of appointment of Anne Elizabeth Liversedge as a director on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Anne-Catherine Gati as a director on 2021-12-10

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Director's details changed for Ms Anne Elizabeth Liversedge on 2021-07-01

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MCDADE

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS ANNE ELIZABETH LIVERSEDGE

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR ANTHONY BUDIAWAN OEN

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS SIANA ANGGRAENI SURYA

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

22/08/1722 August 2017 SAIL ADDRESS CHANGED FROM: SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

18/08/1718 August 2017 SAIL ADDRESS CHANGED FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/12/1617 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/12/1617 December 2016 SAIL ADDRESS CREATED

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR IAIN RELF

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PENNY

View Document

28/11/1428 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEIR SEKKESAETER

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR JOHN ADAMS

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR ARVID SEKKESAETER / 23/10/2012

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/11/1130 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR ARVID SEKKESAETER / 20/11/2011

View Document

06/10/116 October 2011 AUDITOR'S RESIGNATION

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 12638209

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN GALLACHER

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR GEIR ARVID SEKKESAETER

View Document

22/03/1022 March 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MARTIN GALLACHER

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 2ND FLOOR 86 JERMYN STREET LONDON SW1Y 6JD

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID ROBINSON

View Document

28/12/0828 December 2008 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

21/12/0821 December 2008 GBP NC 5000000/15000000 09/12/08

View Document

21/12/0821 December 2008 NC INC ALREADY ADJUSTED 09/12/2008

View Document

03/12/083 December 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/084 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 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