WOODSIDE ENERGY (TRINIDAD BLOCK 5) LIMITED
Company number 08388727
- Company Overview for WOODSIDE ENERGY (TRINIDAD BLOCK 5) LIMITED (08388727)
- Filing history for WOODSIDE ENERGY (TRINIDAD BLOCK 5) LIMITED (08388727)
- People for WOODSIDE ENERGY (TRINIDAD BLOCK 5) LIMITED (08388727)
- More for WOODSIDE ENERGY (TRINIDAD BLOCK 5) LIMITED (08388727)
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) |
---|---|---|---|
02 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
15 Sep 2015 | AP01 | Appointment of Mr. Stewart Cox as a director on 1 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr. Antonello Persico as a director on 1 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 | |
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
12 Jun 2015 | TM01 | Termination of appointment of David Ian Rainey as a director on 1 June 2015 | |
30 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
08 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2014
|
|
07 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
05 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
28 May 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
12 Mar 2014 | CH01 | Director's details changed for Mr. Peter Paul Berger on 5 March 2014 | |
19 Feb 2014 | AR01 | Annual return made up to 5 February 2014 with full list of shareholders | |
16 Dec 2013 | AD01 | Registered office address changed from Neathouse Place C/O Bhp Billiton Petroleum Company Secretary London SW1V 1BH United Kingdom on 16 December 2013 | |
23 Sep 2013 | AP01 | Appointment of Mr. Peter Paul Berger as a director | |
19 Sep 2013 | TM01 | Termination of appointment of Paul Klute as a director | |
09 Sep 2013 | TM01 | Termination of appointment of David Powell as a director | |
09 Jul 2013 | TM01 | Termination of appointment of James Yeager as a director | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|