- Company Overview for PERENCO OVERSEAS HOLDINGS LIMITED (07517072)
- Filing history for PERENCO OVERSEAS HOLDINGS LIMITED (07517072)
- People for PERENCO OVERSEAS HOLDINGS LIMITED (07517072)
- Charges for PERENCO OVERSEAS HOLDINGS LIMITED (07517072)
- More for PERENCO OVERSEAS HOLDINGS LIMITED (07517072)
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) |
---|---|---|---|
26 Jul 2017 | PSC07 | Cessation of Perenco S.A. as a person with significant control on 6 April 2016 | |
31 May 2017 | AD01 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
21 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH01 | Director's details changed for Mr Timothy Sandford on 18 February 2012 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Nicholas James Fallows on 18 February 2012 | |
04 Feb 2014 | CH03 | Secretary's details changed for Mr Timothy Mark Sandford on 18 February 2012 | |
19 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
20 Sep 2013 | MR01 | Registration of charge 075170720001 | |
20 Sep 2013 | MR01 | Registration of charge 075170720002 | |
04 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
22 Feb 2013 | AD01 | Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom on 22 February 2013 | |
18 Dec 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
08 Feb 2012 | CERTNM |
Company name changed perenco brazil LIMITED\certificate issued on 08/02/12
|
|
08 Feb 2012 | CONNOT | Change of name notice | |
21 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
04 Feb 2011 | NEWINC | Incorporation |