Advanced company searchLink opens in new window

CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED

Company number 01194149

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)
25 Sep 2018 TM01 Termination of appointment of Ross Graham Stalker as a director on 25 September 2018
15 Jun 2018 AP01 Appointment of Ms Katherine Susan Simpson as a director on 15 June 2018
15 Jun 2018 TM01 Termination of appointment of Andrew David Richard Hastings as a director on 15 June 2018
29 May 2018 CH01 Director's details changed for Andrew David Richard Hastings on 29 May 2018
29 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
29 May 2018 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 20th Floor 1 Angel Court London EC2R 7HJ on 29 May 2018
23 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
15 Feb 2017 AP01 Appointment of Ms Terri Gay King as a director on 5 January 2017
15 Feb 2017 TM01 Termination of appointment of Dominic Edward Macklon as a director on 5 January 2017
15 Feb 2017 TM01 Termination of appointment of Dominic Edward Macklon as a director on 5 January 2017
04 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
15 Jan 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for David Chenier
12 Nov 2015 AP01 Appointment of Mr Ross Graham Stalker as a director on 31 October 2015
12 Nov 2015 TM01 Termination of appointment of David Eric Chenier as a director on 1 August 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 15/01/2016
12 Nov 2015 TM01 Termination of appointment of Michael Don Wright as a director on 29 October 2015
10 Aug 2015 AP01 Appointment of Mr Dominic Edward Macklon as a director on 1 August 2015
01 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
19 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2014 TM02 Termination of appointment of Jean-Francois Jacques Basile Pepin as a secretary on 14 August 2014
16 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
03 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2013 CH01 Director's details changed for Mr Michael Don Wright on 26 August 2013