Advanced company searchLink opens in new window

CONOCOPHILLIPS TREASURY LIMITED

Company number 03570113

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)
02 Oct 2019 TM02 Termination of appointment of David Grimshaw as a secretary on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Alastair James Blain as a director on 30 September 2019
09 Sep 2019 AA Full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
13 Mar 2019 PSC05 Change of details for Conocophillips (U.K.) Limited as a person with significant control on 20 December 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Ms Catherine Jane Duthie as a director on 25 September 2018
25 Sep 2018 AP01 Appointment of Mr Alastair James Blain as a director on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Kevin Ford as a director on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Ross Graham Stalker as a director on 25 September 2018
31 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
29 May 2018 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 20th Floor 1 Angel Court London EC2R 7HJ on 29 May 2018
12 Sep 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
16 May 2017 AP01 Appointment of Mr Russell Scott as a director on 1 May 2017
16 May 2017 AP01 Appointment of Mr Kevin Ford as a director on 1 May 2017
16 May 2017 TM01 Termination of appointment of Kamla Kate Rhodes as a director on 1 May 2017
16 May 2017 TM01 Termination of appointment of Laurie Renee Werth as a director on 1 May 2017
04 Jul 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
16 Dec 2015 AP01 Appointment of Mrs Kamla Kate Rhodes as a director on 1 December 2015
16 Dec 2015 AP01 Appointment of Ms Laurie Renee Werth as a director on 1 December 2015
15 Dec 2015 TM01 Termination of appointment of Roger Anthony Shirley as a director on 1 December 2015
15 Dec 2015 ANNOTATION Rectified TM01 was removed from the public register on 04/02/2016 as it was invalid
15 Dec 2015 TM01 Termination of appointment of John William Wallace as a director on 1 December 2015