Advanced company searchLink opens in new window

CHRYSAOR PRODUCTION HOLDINGS LIMITED

Company number 03629601

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)
29 May 2018 CH01 Director's details changed for Andrew David Richard Hastings 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 Group of companies' accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
15 Mar 2017 AP01 Appointment of Mr Birger Balteskard as a director on 9 March 2017
17 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 Nicholas David Allen as a director on 5 January 2017
15 Feb 2017 TM01 Termination of appointment of Nicholas David Allen 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 Nicholas David Allen 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
07 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
29 Sep 2016 AA Group of companies' 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
28 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
10 Aug 2015 AP01 Appointment of Mr Dominic Edward Macklon as a director on 1 August 2015
10 Aug 2015 TM01 Termination of appointment of David Eric Chenier as a director on 1 August 2015
11 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
01 Sep 2014 AA Group of companies' 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
18 Dec 2013 AA Group of companies' accounts made up to 31 December 2012