- Company Overview for PRESIDENT ENERGY PARAGUAY LIMITED (08182674)
- Filing history for PRESIDENT ENERGY PARAGUAY LIMITED (08182674)
- People for PRESIDENT ENERGY PARAGUAY LIMITED (08182674)
- More for PRESIDENT ENERGY PARAGUAY LIMITED (08182674)
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) |
---|---|---|---|
17 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
16 Mar 2016 | TM01 | Termination of appointment of Benjamin David Wilkinson as a director on 7 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Peter Michael Levine as a director on 7 March 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Robert James Shepherd as a director on 31 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of David Christopher Wake-Walker as a director on 31 December 2015 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | CH01 | Director's details changed for Mr Benjamin David Wilkinson on 14 February 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN England to C/O President Energy Plc 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 30 June 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of John Andrew Hamilton as a director on 15 January 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from 11 Hill Street London W1J 5LF to 17 Hanover Square London W1S 1BN on 1 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
20 May 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
09 Sep 2013 | CH01 | Director's details changed for Mr Benjamin David Wilkinson on 15 August 2013 | |
27 Feb 2013 | AP01 | Appointment of Mr John Andrew Hamilton as a director | |
27 Feb 2013 | AP01 | Appointment of Mr David Christopher Wake-Walker as a director | |
27 Feb 2013 | CERTNM |
Company name changed president petroleum company LIMITED\certificate issued on 27/02/13
|
|
14 Feb 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from 13 Regent Street London SW1Y 4LR on 30 January 2013 | |
24 Oct 2012 | AP01 | Appointment of Mr Benjamin David Wilkinson as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Beverley Shillito as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Pl Company Nominees Ltd as a director | |
24 Oct 2012 | AD01 | Registered office address changed from C/O Pllg Limited 6-8 York Place Leeds West Yorkshire LS1 2DS United Kingdom on 24 October 2012 | |
28 Sep 2012 | CERTNM |
Company name changed president energy LIMITED\certificate issued on 28/09/12
|