Advanced company searchLink opens in new window

MALTHURST PETROLEUM LIMITED

Company number 00762360

Filter by category

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)
22 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
22 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 Jun 2021 MR01 Registration of charge 007623600048, created on 17 June 2021
11 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
26 Jan 2021 MR01 Registration of charge 007623600047, created on 22 January 2021
10 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
29 Apr 2020 MR01 Registration of charge 007623600046, created on 22 April 2020
28 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
11 Dec 2019 MR01 Registration of charge 007623600045, created on 9 December 2019
15 Oct 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 PSC05 Change of details for Refined Holdings Limited as a person with significant control on 16 July 2019
24 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
18 Apr 2019 AP01 Appointment of Thomas Mckenzie Biggart as a director on 11 March 2019
01 Apr 2019 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 7 March 2019
01 Apr 2019 TM02 Termination of appointment of David Hathaway as a secretary on 7 March 2019
22 Feb 2019 TM01 Termination of appointment of Graham Paul Timbers as a director on 12 February 2019
10 Jan 2019 AD01 Registered office address changed from Vincent House 4 Grove Lane Epping Essex CM16 4LH to Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 10 January 2019
13 Dec 2018 AP01 Appointment of Mr Simon Paul Lane as a director on 3 December 2018
12 Dec 2018 AP01 Appointment of Mr Jeremy Clarke as a director on 3 December 2018
12 Dec 2018 AP01 Appointment of Mr William Bahlsen Bannister as a director on 3 December 2018
22 Oct 2018 TM01 Termination of appointment of Steven John Back as a director on 15 October 2018