Advanced company searchLink opens in new window

BP EXPLORATION OPERATING COMPANY LIMITED

Company number 00305943

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2009 CH01 Director's details changed for Mr Bernard Looney on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Trevor William Garlick on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Matthew Leon Werner on 1 October 2009
17 Nov 2009 MG01 Duplicate mortgage certificatecharge no:15
20 Oct 2009 AP01 Appointment of Mr Matthew Leon Werner as a director
14 Oct 2009 CH01 Director's details changed for Murray Michael Auchincloss on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Yasin Stanley Ali on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Yasin Stanley Ali on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Yasin Stanley Ali on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Yasin Stanley Ali on 1 October 2009
14 Oct 2009 AP01 Appointment of Mr Trevor William Garlick as a director
07 Oct 2009 TM01 Termination of appointment of Anthony Lunn as a director
29 Sep 2009 AA Full accounts made up to 31 December 2008
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 15
25 Aug 2009 288b Appointment terminated director david campbell
04 Aug 2009 363a Return made up to 30/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/07/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 12/09/2020 under section 1088 of the Companies Act 2006.
20 May 2009 288a Director appointed michael christopher daly
06 Jan 2009 288b Appointment terminated director david blackwood
03 Nov 2008 AA Full accounts made up to 31 December 2007
16 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 30/09/2008
01 Oct 2008 288a Director appointed murray michael auchincloss
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 12/09/2020 under section 1088 of the Companies Act 2006.
01 Oct 2008 288a Director appointed david sydney macdonald campbell
30 Sep 2008 288b Appointment terminated director marcus richards
04 Aug 2008 363a Return made up to 30/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/07/2020 under section 1088 of the Companies Act 2006
26 Jun 2008 395 Particulars of a mortgage or charge/398 / charge no: 14