- Company Overview for BP ENERGY COLOMBIA LIMITED (03847957)
- Filing history for BP ENERGY COLOMBIA LIMITED (03847957)
- People for BP ENERGY COLOMBIA LIMITED (03847957)
- More for BP ENERGY COLOMBIA LIMITED (03847957)
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) |
---|---|---|---|
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
24 Feb 2016 | CH01 | Director's details changed for Mr. John Harold Bartlett on 1 November 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
02 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
05 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
26 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
03 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
02 Mar 2012 | AP01 | Appointment of Sandra Jean Macrae as a director | |
16 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
14 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
02 Aug 2011 | CH04 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 | |
29 Jul 2011 | TM01 | Termination of appointment of Roger Harrington as a director | |
21 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 3 July 2011
|
|
01 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2010 | TM02 | Termination of appointment of Yasin Ali as a secretary | |
28 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
21 Sep 2010 | CERTNM |
Company name changed jade global uk LIMITED\certificate issued on 21/09/10
|
|
21 Sep 2010 | CONNOT | Change of name notice |