- Company Overview for KELLAS NORTH SEA 2 LIMITED (10778448)
- Filing history for KELLAS NORTH SEA 2 LIMITED (10778448)
- People for KELLAS NORTH SEA 2 LIMITED (10778448)
- Charges for KELLAS NORTH SEA 2 LIMITED (10778448)
- Registers for KELLAS NORTH SEA 2 LIMITED (10778448)
- More for KELLAS NORTH SEA 2 LIMITED (10778448)
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) |
---|---|---|---|
04 Feb 2020 | CH01 | Director's details changed for Mr Guy Robert Maurice Appleton on 30 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Guillaume Jacques Robert Friedel as a director on 30 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Mark John Crosbie as a director on 30 January 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 14 st. George Street London W1S 1FE to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 4 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Thomas Jack Robert Luypaert as a director on 30 January 2020 | |
24 Sep 2019 | CH01 | Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 August 2019 | |
17 Sep 2019 | PSC05 | Change of details for Antin North Sea 1 Limited as a person with significant control on 16 September 2019 | |
17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Sep 2019 | CERTNM |
Company name changed antin north sea 2 LIMITED\certificate issued on 16/09/19
|
|
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
29 Apr 2019 | MR01 | Registration of charge 107784480002, created on 24 April 2019 | |
02 Apr 2019 | MR04 | Satisfaction of charge 107784480001 in full | |
08 Jan 2019 | RP04CH01 | Second filing to change the details of Mark John Crosbie as a director | |
14 Dec 2018 | CH01 | Director's details changed for Mr Guillaume Jacques Robert Friedel on 20 June 2018 | |
10 Dec 2018 | CH01 |
Director's details changed for Mr Mark John Crosbie on 30 June 2017
|
|
04 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2018
|
|
11 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
30 May 2018 | PSC05 | Change of details for Antin North Sea 1 Limited as a person with significant control on 15 February 2018 | |
16 Feb 2018 | AD03 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ | |
16 Feb 2018 | AD02 | Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ | |
15 Feb 2018 | AD01 | Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to 14 st. George Street London W1S 1FE on 15 February 2018 | |
20 Dec 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Stéphane Julien Ifker on 30 June 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 September 2017 |