- Company Overview for PHILLIPS 66 TS LIMITED (07835800)
- Filing history for PHILLIPS 66 TS LIMITED (07835800)
- People for PHILLIPS 66 TS LIMITED (07835800)
- More for PHILLIPS 66 TS LIMITED (07835800)
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 Sep 2014 | AP03 | Appointment of Michelle Ann Dunne as a secretary on 19 August 2014 | |
11 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
16 Sep 2013 | AD01 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU England on 16 September 2013 | |
02 Sep 2013 | TM01 | Termination of appointment of Joanna Lee as a director | |
29 May 2013 | AP01 |
Appointment of Gary Stuart Taylor as a director
|
|
08 May 2013 | CH01 | Director's details changed for Joanna Elise Lee on 1 May 2013 | |
26 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
16 Aug 2012 | CH01 | Director's details changed for Jeffrey Craig Mccall on 18 July 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Michael Wirkowski as a director | |
30 Apr 2012 | AP03 | Appointment of Ruth Maretta White as a secretary | |
30 Apr 2012 | TM02 | Termination of appointment of David Grimshaw as a secretary | |
30 Apr 2012 | TM01 | Termination of appointment of Christopher Conway as a director | |
30 Apr 2012 | AP01 | Appointment of Jeffrey Craig Mccall as a director | |
07 Mar 2012 | AP01 | Appointment of Michael James Morrison as a director | |
14 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2012 | TM01 | Termination of appointment of Christopher Gautrey as a director | |
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|
|
11 Jan 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
03 Jan 2012 | AP01 | Appointment of Joanna Elise Lee as a director | |
21 Nov 2011 | CERTNM |
Company name changed conocophillips ts LIMITED\certificate issued on 21/11/11
|
|
21 Nov 2011 | CONNOT | Change of name notice | |
04 Nov 2011 | NEWINC |
Incorporation
|