Advanced company searchLink opens in new window

CHRYSAOR RESOURCES (IRISH SEA) LIMITED

Company number 03440053

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 CH03 Secretary's details changed for David Grimshaw on 29 May 2018
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
29 Sep 2017 AA Full accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
10 Feb 2017 AP01 Appointment of Ms Terri Gay King as a director on 5 January 2017
10 Feb 2017 TM01 Termination of appointment of Dominic Edward Macklon as a director on 5 January 2017
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
12 Nov 2015 TM01 Termination of appointment of Michael Don Wright as a director on 31 October 2015
12 Nov 2015 AP01 Appointment of Mr Ross Graham Stalker as a director on 31 October 2015
02 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
28 Sep 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 AP01 Appointment of Mr Dominic Edward Macklon as a director on 1 August 2015
07 Aug 2015 TM01 Termination of appointment of David Eric Chenier as a director on 1 August 2015
16 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
25 Sep 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 TM02 Termination of appointment of Jean-Francois Jacques Basile Pepin as a secretary on 14 August 2014
01 May 2014 TM02 Termination of appointment of Angela Fletcher as a secretary
06 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
30 Sep 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 AP01 Appointment of Mr Michael Don Wright as a director