- Company Overview for AURELIAN OIL & GAS LIMITED (01685863)
- Filing history for AURELIAN OIL & GAS LIMITED (01685863)
- People for AURELIAN OIL & GAS LIMITED (01685863)
- Charges for AURELIAN OIL & GAS LIMITED (01685863)
- More for AURELIAN OIL & GAS LIMITED (01685863)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
10 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
22 Nov 2022 | AP01 | Appointment of Mr Julian Lester Tedder as a director on 15 November 2022 | |
12 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Mar 2022 | CH01 | Director's details changed for Joel David Price on 22 November 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
10 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Dec 2021 | MA | Memorandum and Articles of Association | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | TM01 | Termination of appointment of Lisa Mitchell as a director on 29 October 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Joel David Price on 21 September 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from 36 the Crescent Bricket Wood St. Albans AL2 3NF England to 27/28 Eastcastle Street London W1W 8DH on 14 October 2020 | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | MA | Memorandum and Articles of Association | |
04 Sep 2020 | TM01 | Termination of appointment of Raymond Albert King as a director on 5 August 2020 | |
18 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | AP01 | Appointment of Joel David Price as a director on 21 July 2020 | |
04 Aug 2020 | AP01 | Appointment of Lisa Mitchell as a director on 21 July 2020 | |
03 May 2020 | AD01 | Registered office address changed from 7 Cavendish Court Mayfare Croxley Green Rickmansworth Herts WD3 3DJ England to 36 the Crescent Bricket Wood St. Albans AL2 3NF on 3 May 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 |