- Company Overview for TULLOW OIL 100 LIMITED (07086877)
- Filing history for TULLOW OIL 100 LIMITED (07086877)
- People for TULLOW OIL 100 LIMITED (07086877)
- Charges for TULLOW OIL 100 LIMITED (07086877)
- More for TULLOW OIL 100 LIMITED (07086877)
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) |
---|---|---|---|
14 Aug 2014 | AP03 | Appointment of Kevin Massie as a secretary on 5 August 2014 | |
14 Aug 2014 | TM02 | Termination of appointment of Richard George Taylor as a secretary on 5 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Aidan Joseph Heavey as a director on 5 August 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
23 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
23 Dec 2011 | CH03 | Secretary's details changed for Richard George Taylor on 7 February 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Alan Graham Martin on 7 February 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr Aidan Joseph Heavey on 7 February 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Angus Murray Mccoss on 7 February 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr Ian Springett on 7 February 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr Paul Mcdade on 7 February 2011 | |
15 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Jun 2011 | CH01 | Director's details changed for Mr Paul Mcdade on 22 June 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from 3Rd Floor Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS on 7 February 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2010 | AP01 | Appointment of Ian Springett as a director | |
14 Jan 2010 | AP01 | Appointment of Aidan Joseph Heavey as a director | |
14 Jan 2010 | AP01 | Appointment of Alan Graham Martin as a director | |
14 Jan 2010 | AP03 | Appointment of Richard George Taylor as a secretary |