Advanced company searchLink opens in new window

TULLOW OIL 100 LIMITED

Company number 07086877

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)
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
  • GBP 1
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