Advanced company searchLink opens in new window

UKOG WEALD LIMITED

Company number 04991234

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)
23 Oct 2015 TM01 Termination of appointment of Donald Ian George Layman Strang as a director on 23 October 2015
23 Oct 2015 AP03 Appointment of Mr Jason Charles Berry as a secretary on 23 October 2015
23 Oct 2015 TM02 Termination of appointment of Donald Ian George Layman Strang as a secretary on 23 October 2015
23 Oct 2015 AP01 Appointment of Mr Jason Charles Berry as a director on 23 October 2015
14 Jul 2015 AP01 Appointment of Mr Stephen Paul Sanderson as a director on 8 July 2015
14 Jul 2015 TM01 Termination of appointment of David Anthony Lenigas as a director on 8 July 2015
23 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 310,000
23 Dec 2014 AP03 Appointment of Mr Donald Ian George Layman Strang as a secretary on 6 November 2014
06 Nov 2014 AP01 Appointment of Mr Donald Ian George Layman Strang as a director on 17 October 2014
06 Nov 2014 AP01 Appointment of David Anthony Lenigas as a director on 17 October 2014
06 Nov 2014 AA03 Resignation of an auditor
06 Nov 2014 TM01 Termination of appointment of Nicholas Talbot Morgan as a director on 17 October 2014
06 Nov 2014 TM01 Termination of appointment of Keith Richard Bush as a director on 17 October 2014
06 Nov 2014 TM01 Termination of appointment of Graham Luxton Heard as a director on 17 October 2014
06 Nov 2014 AD01 Registered office address changed from C/- Northern Petroleum Martin House 5 Martin Lane London EC4R 0DP to Suite 3B 38 Jermyn Street London SW1Y 6DN on 6 November 2014
31 Oct 2014 MISC Sec 519
28 Oct 2014 CERTNM Company name changed np weald LIMITED\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-17
28 Oct 2014 CONNOT Change of name notice
07 Oct 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 310,000
03 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
07 Oct 2013 AAMD Amended full accounts made up to 31 December 2012
26 Sep 2013 AA Full accounts made up to 31 December 2012
29 Jul 2013 AP01 Appointment of Mr Keith Richard Bush as a director
29 Jul 2013 AP01 Appointment of Mr Nicholas Talbot Morgan as a director