- Company Overview for CONOCOPHILLIPS TREASURY LIMITED (03570113)
- Filing history for CONOCOPHILLIPS TREASURY LIMITED (03570113)
- People for CONOCOPHILLIPS TREASURY LIMITED (03570113)
- More for CONOCOPHILLIPS TREASURY LIMITED (03570113)
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
|
|
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 |