Advanced company searchLink opens in new window

CHRYSAOR (U.K.) BRITANNIA LIMITED

Company number 02954364

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)
30 Sep 2019 PSC02 Notification of Chrysaor E&P Limited as a person with significant control on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Terri Gay King as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Patrick Wolfe as a director on 30 September 2019
30 Sep 2019 TM02 Termination of appointment of David Grimshaw as a secretary on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Russell Scott as a director on 30 September 2019
30 Sep 2019 AP01 Appointment of Mr Andrew Jon Osborne as a director on 30 September 2019
30 Sep 2019 AP01 Appointment of Mr Philip Andrew Kirk as a director on 30 September 2019
30 Sep 2019 AP03 Appointment of Mr Howard Ralph Landes as a secretary on 30 September 2019
30 Sep 2019 PSC07 Cessation of Conocophillips (U.K.) Limited as a person with significant control on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from 20th Floor, 1 Angel Court London EC2R 7HJ England to Brettenham House Lancaster Place London WC2E 7EN on 30 September 2019
12 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jun 2019 AP01 Appointment of Mr Patrick Wolfe as a director on 22 May 2019
10 Jun 2019 AP03 Appointment of Mr David Grimshaw as a secretary on 22 May 2019
05 Jun 2019 TM02 Termination of appointment of Joseph Anthony Farrell as a secretary on 22 May 2019
05 Jun 2019 TM01 Termination of appointment of Katherine Susan Simpson as a director on 22 May 2019
04 Jan 2019 PSC05 Change of details for Conocophillips (U.K.) Limited as a person with significant control on 1 May 2018
21 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Mr Russell Scott as a director on 25 September 2018
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
30 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 11/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
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
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates