- Company Overview for UKOG SOLENT LIMITED (05000092)
- Filing history for UKOG SOLENT LIMITED (05000092)
- People for UKOG SOLENT LIMITED (05000092)
- More for UKOG SOLENT LIMITED (05000092)
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) |
---|---|---|---|
01 Jun 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Oct 2015 | TM02 | Termination of appointment of Donald Ian George Layman Strang as a secretary on 23 October 2015 | |
23 Oct 2015 | AP03 | Appointment of Mr Jason Charles Berry as a secretary on 23 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Donald Ian George Layman Strang as a director 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 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Dec 2014 | AP03 | Appointment of Mr Donald Ian George Layman Strang as a secretary on 7 November 2014 | |
13 Nov 2014 | AA03 | Resignation of an auditor | |
07 Nov 2014 | AP01 | Appointment of Mr Donald Ian George Layman Strang as a director on 17 October 2014 | |
07 Nov 2014 | AP01 | Appointment of David Anthony Lenigas as a director on 17 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Keith Richard Bush as a director on 17 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Graham Luxton Heard as a director on 17 October 2014 | |
07 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 7 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Nicholas Talbot Morgan as a director on 17 October 2014 | |
31 Oct 2014 | MISC | Sec 519 | |
28 Oct 2014 | CERTNM |
Company name changed np solent LIMITED\certificate issued on 28/10/14
|
|
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
|
|
03 Jan 2014 | AR01 | Annual return made up to 19 December 2013 with full list of shareholders | |
07 Oct 2013 | AAMD | Amended full accounts made up to 31 December 2012 |