Advanced company searchLink opens in new window

DESIRE PETROLEUM LIMITED

Company number 03168611

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)
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
  • GBP 3,422,821.98
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
  • GBP 3,422,821.98
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
  • GBP 3,422,821.98