- Company Overview for PREMIER OIL E&P UK LIMITED (02761032)
- Filing history for PREMIER OIL E&P UK LIMITED (02761032)
- People for PREMIER OIL E&P UK LIMITED (02761032)
- Charges for PREMIER OIL E&P UK LIMITED (02761032)
- More for PREMIER OIL E&P UK LIMITED (02761032)
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) |
---|---|---|---|
24 Jan 2017 | CH01 | Director's details changed for Mr Stuart Royston Wheaton on 24 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Andrew Gibb on 24 January 2017 | |
24 Jan 2017 | AP03 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 | |
24 Jan 2017 | TM02 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 | |
06 Dec 2016 | AP01 | Appointment of Mr Dean Geoffrey Griffin as a director on 25 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Stuart Royston Wheaton as a director on 25 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mrs Julie Elizabeth Forsyth as a director on 25 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Andrew Gibb as a director on 25 November 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Apr 2016 | TM01 | Termination of appointment of Michael Felix Lerch as a director on 27 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Robert Andrew Allan as a director on 27 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Richard Andrew Rose as a director on 27 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Anthony Richard Charles Durrant as a director on 27 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016 | |
29 Apr 2016 | AP03 | Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
24 Feb 2016 | SH20 | Statement by Directors | |
24 Feb 2016 | SH19 |
Statement of capital on 24 February 2016
|
|
24 Feb 2016 | CAP-SS | Solvency Statement dated 19/02/16 | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | TM01 | Termination of appointment of David Bate as a director on 4 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Alison Jane Sim as a director on 4 February 2016 |