Advanced company searchLink opens in new window

APACHE BERYL II LIMITED

Company number 06659057

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)
09 Jan 2012 CERTNM Company name changed mobil north sea investment LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21
09 Jan 2012 CONNOT Change of name notice
14 Oct 2011 AP01 Appointment of Mr Kevin Thomas Biddle as a director on 7 October 2011
08 Sep 2011 TM01 Termination of appointment of Russell Grant Bellis as a director on 1 September 2011
08 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2012.
04 Aug 2011 AA Full accounts made up to 31 December 2010
21 Feb 2011 AP01 Appointment of Mrs Linda Dorcheus Ducharme as a director
18 Feb 2011 TM01 Termination of appointment of Richard Guerrant as a director
07 Sep 2010 AP01 Appointment of Mr Thomas William Schuessler as a director
07 Sep 2010 TM01 Termination of appointment of Lee Tillman as a director
11 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2012.
11 Aug 2010 CH01 Director's details changed for Lee Mark Tillman on 29 July 2010
15 Apr 2010 AA Full accounts made up to 31 December 2009
10 Aug 2009 288c Director's Change of Particulars / richard guerrant / 10/08/2009 / HouseName/Number was: , now: exxonmobil house; Street was: 4 cobham park, now: ermyn way; Area was: downside road, now: ; Post Town was: cobham, now: leatherhead; Post Code was: KT11 3LD, now: KT22 8UX; Country was: , now: united kingdom; Secure Officer was: false, now: true
29 Jul 2009 363a Return made up to 29/07/09; full list of members
29 Jul 2009 288b Appointment Terminated Director lee tillman
19 Jun 2009 288b Appointment Terminate, Director Robert Stuart Franklin Logged Form
19 Jun 2009 288b Appointment Terminated Director robert franklin
19 Jun 2009 288a Director appointed brad william corson
01 Oct 2008 288a Secretary Appointed Andrew Terence Clarke Logged Form
24 Sep 2008 288a Director appointed lee mark tillman
24 Sep 2008 288a Director appointed richard fambro guerrant
17 Sep 2008 288a Secretary Appointed Andrew Terence Clarke Logged Form
11 Sep 2008 288a Director appointed robert stuart franklin
11 Sep 2008 288a Director appointed russell grant bellis