- Company Overview for ASSOCIATED PETROLEUM CONSULTANTS LIMITED (02346907)
- Filing history for ASSOCIATED PETROLEUM CONSULTANTS LIMITED (02346907)
- People for ASSOCIATED PETROLEUM CONSULTANTS LIMITED (02346907)
- Charges for ASSOCIATED PETROLEUM CONSULTANTS LIMITED (02346907)
- More for ASSOCIATED PETROLEUM CONSULTANTS LIMITED (02346907)
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) |
---|---|---|---|
09 Jan 2020 | SH03 | Purchase of own shares. | |
23 Oct 2019 | MA | Memorandum and Articles of Association | |
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | AP01 | Appointment of Mr Anthony York as a director on 17 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Ms Amanda Smith as a director on 17 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Robert Nicky Cowans as a director on 17 September 2019 | |
23 Sep 2019 | ANNOTATION |
Rectified The TM01 was removed from the public register on 14/11/2019 as it was invalid or ineffective.
|
|
23 Sep 2019 | ANNOTATION |
Rectified The TM02 was removed from the public register on 14/11/2019 as it was invalid or ineffective.
|
|
23 Sep 2019 | ANNOTATION |
Rectified The TM01 was removed from the public register on 14/11/2019 as it was invalid or ineffective.
|
|
23 Sep 2019 | PSC02 | Notification of Brookes Bell Llp as a person with significant control on 17 September 2019 | |
23 Sep 2019 | PSC07 | Cessation of David John Payne as a person with significant control on 17 September 2019 | |
17 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 25 March 2019
|
|
17 Jul 2019 | SH03 |
Purchase of own shares.
|
|
07 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 May 2019 | TM01 | Termination of appointment of Douglas Ernest Hutchinson Sutherland as a director on 25 April 2019 | |
10 May 2019 | PSC07 | Cessation of Douglas Ernest Hutchinson Sutherland as a person with significant control on 25 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
05 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
26 Jan 2018 | AD01 | Registered office address changed from 37-39 Perrymount Road Haywards Heath West Sussex RH16 3BN to Suite 2, Lion House Folders Lane East Ditchling East Sussex BN6 8SG on 26 January 2018 | |
14 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 May 2017 | TM02 | Termination of appointment of Douglas Ernest Hutchinson Sutherland as a secretary on 1 April 2017 | |
24 Apr 2017 | AP01 | Appointment of David Alexander Edwards as a director on 1 April 2017 | |
21 Apr 2017 | AP03 | Appointment of David Alexander Edwards as a secretary on 1 April 2017 |