- Company Overview for BEATRICE OIL LIMITED (00963782)
- Filing history for BEATRICE OIL LIMITED (00963782)
- People for BEATRICE OIL LIMITED (00963782)
- More for BEATRICE OIL LIMITED (00963782)
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) |
---|---|---|---|
12 Mar 2018 | AD01 | Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st. Andrew Street London EC4A 3AG on 12 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
08 Sep 2017 | PSC01 | Notification of David Hernandez as a person with significant control on 6 April 2016 | |
08 Sep 2017 | PSC01 | Notification of Thomas Elbert Meurer as a person with significant control on 6 April 2016 | |
08 Sep 2017 | PSC01 | Notification of Stuart Symington Janney Iii as a person with significant control on 6 April 2016 | |
31 Aug 2017 | AP01 | Appointment of Mr Michael Maclaren Monroe as a director on 12 April 2016 | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
23 Nov 2016 | TM01 | Termination of appointment of James Burnett Jennings as a director on 31 December 2007 | |
14 Nov 2016 | TM02 | Termination of appointment of Dennis Joseph Grindinger as a secretary on 2 April 2013 | |
14 Nov 2016 | TM01 | Termination of appointment of L&P Nominees Limited as a director on 1 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Dennis Joseph Grindinger as a director on 2 April 2013 | |
15 Apr 2016 | CH04 | Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016 | |
01 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Travis Vincent Armayor as a director on 1 May 2014 | |
22 Dec 2015 | AP01 | Appointment of Mark Charles Gunnin as a director on 3 April 2012 | |
22 Dec 2015 | AP01 | Appointment of Stephen Gerald Suellentrop as a director on 3 April 2012 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
31 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | CH03 | Secretary's details changed for Dennis Joseph Grindinger on 31 March 2011 | |
06 Jan 2014 | CH01 | Director's details changed for Dennis Joseph Grindinger on 31 March 2011 | |
26 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |