Advanced company searchLink opens in new window

BP INDONESIA INVESTMENT LIMITED

Company number 08717851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2019 AA Full accounts made up to 31 December 2018
01 Mar 2019 TM01 Termination of appointment of Qingying Kong as a director on 23 January 2019
01 Mar 2019 AP01 Appointment of Ms Sharon Hyman Weintraub as a director on 1 March 2019
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
08 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
04 Sep 2018 TM01 Termination of appointment of Alan Henry Haywood as a director on 1 September 2018
04 Sep 2018 AP01 Appointment of Carol-Lee Howle as a director on 1 September 2018
04 Jun 2018 AA Full accounts made up to 31 December 2017
06 Mar 2018 AP01 Appointment of Mr Brian Michael Puffer as a director on 5 January 2018
02 Mar 2018 TM01 Termination of appointment of David James Bucknall as a director on 1 January 2018
05 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/10/2021.
28 Jun 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 TM01 Termination of appointment of Dominic Wood as a director on 20 April 2017
12 Jan 2017 AP01 Appointment of Mr Alan Henry Haywood as a director on 1 January 2017
12 Jan 2017 TM01 Termination of appointment of Paul Jonathan Reed as a director on 1 January 2017
28 Nov 2016 AP01 Appointment of Ms Qingying Kong as a director on 18 November 2016
25 Nov 2016 TM01 Termination of appointment of Andrew Phillip Milnes as a director on 7 November 2016
18 Oct 2016 SH20 Statement by Directors
18 Oct 2016 SH19 Statement of capital on 18 October 2016
  • USD 7,000,000
18 Oct 2016 CAP-SS Solvency Statement dated 29/09/16
18 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
17 Jun 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 TM01 Termination of appointment of Felipe Arbelaez as a director on 20 January 2016
03 Feb 2016 AP01 Appointment of Dominic Wood as a director on 20 January 2016