WOODSIDE ENERGY (CARLISLE BAY) LIMITED
Company number 08505264
- Company Overview for WOODSIDE ENERGY (CARLISLE BAY) LIMITED (08505264)
- Filing history for WOODSIDE ENERGY (CARLISLE BAY) LIMITED (08505264)
- People for WOODSIDE ENERGY (CARLISLE BAY) LIMITED (08505264)
- More for WOODSIDE ENERGY (CARLISLE BAY) LIMITED (08505264)
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 May 2017 | AD01 | Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 2 May 2017 | |
09 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Apr 2017 | AP03 | Appointment of Jennifer Lopez as a secretary on 30 March 2017 | |
06 Apr 2017 | TM02 | Termination of appointment of Maria Isabel Reuter as a secretary on 30 March 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr. Niall James Mccormack on 17 December 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Stewart Forster Cox as a director on 7 December 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Antonello Persico as a director on 7 December 2016 | |
12 Oct 2016 | AP01 | Appointment of Myra Hoskin Mallet as a director on 29 August 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Peter Paul Berger as a director on 29 August 2016 | |
13 Jul 2016 | AP01 | Appointment of Terry Wayne Gebhardt as a director on 24 June 2016 | |
10 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
08 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AP01 | Appointment of Mr. Stewart Cox 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 Charlotte Elizabeth Gillan 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 | |
12 Jun 2015 | TM01 | Termination of appointment of David Ian Rainey as a director on 1 June 2015 | |
06 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
30 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
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 | |
06 Feb 2014 | CERTNM |
Company name changed bhp billiton petroleum (philippines) LIMITED\certificate issued on 06/02/14
|
|
16 Dec 2013 | AD01 | Registered office address changed from C/O Petroleum Company Secretary 1 Neathouse Place London SW1V 1LH United Kingdom on 16 December 2013 |