- Company Overview for UK ONSHORE OIL & GAS (08257978)
- Filing history for UK ONSHORE OIL & GAS (08257978)
- People for UK ONSHORE OIL & GAS (08257978)
- More for UK ONSHORE OIL & GAS (08257978)
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) |
---|---|---|---|
05 Nov 2015 | AR01 | Annual return made up to 17 October 2015 no member list | |
04 Nov 2015 | TM01 | Termination of appointment of Johnny Anthony Kopecky as a director on 8 October 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | TM01 | Termination of appointment of Andrew Philip Austin as a director on 9 May 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Geoffrey Glynn Davies as a director on 30 April 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Gary Robert Haywood as a director on 2 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Mark Lappin as a director on 2 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Stephen Bowler as a director on 2 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Paul Clarke Mason as a director on 2 July 2015 | |
31 Oct 2014 | AR01 | Annual return made up to 17 October 2014 no member list | |
21 Oct 2014 | CH01 | Director's details changed for Mr David James Robottom on 12 May 2014 | |
07 Oct 2014 | AP01 | Appointment of Francis Gerard Egan as a director on 2 November 2013 | |
24 Sep 2014 | CERTNM |
Company name changed united kingdom onshore operators group\certificate issued on 24/09/14
|
|
24 Sep 2014 | MISC | NE01 form received 19/09/2014 and registered on 24/09/2014 | |
24 Sep 2014 | CONNOT | Change of name notice | |
21 Aug 2014 | TM01 | Termination of appointment of Matthew Lawson England as a director on 16 April 2013 | |
21 Aug 2014 | TM01 | Termination of appointment of Andrew Timothy Shaw as a director on 9 January 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AD01 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 | |
04 Dec 2013 | TM01 | Termination of appointment of Mark Lappin as a director | |
03 Dec 2013 | AP01 | Appointment of Johnny Anthony Kopecky as a director | |
03 Dec 2013 | AP01 | Appointment of Geoffrey Glynn Davies as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Paul Jardine as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Christopher Hird as a director | |
03 Dec 2013 | AP01 | Appointment of Mr Graham Andrew Dean as a director |