NEXEN PETROLEUM U.K. HOLDINGS LIMITED
Company number 05259891
- Company Overview for NEXEN PETROLEUM U.K. HOLDINGS LIMITED (05259891)
- Filing history for NEXEN PETROLEUM U.K. HOLDINGS LIMITED (05259891)
- People for NEXEN PETROLEUM U.K. HOLDINGS LIMITED (05259891)
- More for NEXEN PETROLEUM U.K. HOLDINGS LIMITED (05259891)
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 Jul 2015 | TM01 | Termination of appointment of Theresa Ann Roessel as a director on 30 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Archibald Wood Kennedy as a director on 30 June 2015 | |
12 Jun 2015 | AP01 | Appointment of Mr Ray Christopher John Riddoch as a director on 9 June 2015 | |
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
27 May 2015 | AP01 | Appointment of Miss Gina Anne Barber as a director on 1 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Lewis Trenear Harvey as a director on 30 April 2015 | |
16 Oct 2014 | AP01 | Appointment of Mr Jamie David Doyle as a director on 16 October 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | CH01 | Director's details changed for Mr Lewis Trenear Harvey on 18 August 2014 | |
01 Sep 2014 | CH03 | Secretary's details changed for Ms Sheila Kaul on 18 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Prospect House 97 Oxford Road Uxbridge UB8 1LU United Kingdom to Prospect House 97 Oxford Road Uxbridge UB8 1LU on 18 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1JG to Prospect House 97 Oxford Road Uxbridge UB8 1LU on 18 August 2014 | |
11 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
13 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
28 May 2014 | AP01 | Appointment of Mr Archibald Wood Kennedy as a director | |
22 May 2014 | TM01 | Termination of appointment of Ian Macaulay as a director | |
19 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
25 Apr 2014 | TM01 | Termination of appointment of Kevin Reinhart as a director | |
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 22 April 2014
|
|
24 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 10 April 2014
|
|
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
13 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 5 March 2014
|
|
04 Mar 2014 | TM01 | Termination of appointment of Archibald Kennedy as a director |