- Company Overview for DESIRE PETROLEUM LIMITED (03168611)
- Filing history for DESIRE PETROLEUM LIMITED (03168611)
- People for DESIRE PETROLEUM LIMITED (03168611)
- Charges for DESIRE PETROLEUM LIMITED (03168611)
- Registers for DESIRE PETROLEUM LIMITED (03168611)
- More for DESIRE PETROLEUM LIMITED (03168611)
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 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Oct 2016 | AD01 | Registered office address changed from , Hilltop Park Devizes Road, Salisbury, Wiltshire, SP3 4UF, England to 4th Floor 5 Welbeck Street London W1G 9YQ on 11 October 2016 | |
21 Jul 2016 | MR01 | Registration of charge 031686110002, created on 20 July 2016 | |
14 Jun 2016 | MR04 | Satisfaction of charge 031686110001 in full | |
04 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Mar 2016 | AD01 | Registered office address changed from , 101 8th Floor, Wigmore Street, London, W1U 1QU to 4th Floor 5 Welbeck Street London W1G 9YQ on 1 March 2016 | |
01 Mar 2016 | AP03 | Appointment of Janette Lesley Davies as a secretary on 1 March 2016 | |
01 Mar 2016 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 March 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Timothy Stephen Jones as a director on 18 January 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Timothy Paul Bushell as a director on 18 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Mrs Fiona Margaret Macaulay as a director on 18 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr Stewart Macdonald as a director on 18 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr Samuel John Moody as a director on 18 January 2016 | |
02 Dec 2015 | MR01 | Registration of charge 031686110001, created on 17 November 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Serina Vera Emanuela Bierer as a secretary on 1 October 2015 | |
02 Oct 2015 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2015 | |
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Apr 2015 | TM01 | Termination of appointment of Stephen Lawrey Phipps as a director on 30 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Mr Timothy Paul Bushell on 29 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Mr Timothy Stephen Jones on 29 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Mr Timothy Paul Bushell on 29 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
10 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Mar 2014 | MISC | Section 519 | |
20 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|