Advanced company searchLink opens in new window

PREMIER OIL HOLDINGS LIMITED

Company number 03689620

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)
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
20 Jun 2017 MR01 Registration of charge 036896200002, created on 14 June 2017
31 Jan 2017 TM01 Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017
31 Jan 2017 AP01 Appointment of Mr Andrew George Gibb as a director on 18 January 2017
24 Jan 2017 TM02 Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017
24 Jan 2017 AP03 Appointment of Julie Alison Vickers as a secretary on 18 January 2017
21 Dec 2016 MR01 Registration of charge 036896200001, created on 20 December 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
06 Jul 2016 TM01 Termination of appointment of Neil Hawkings as a director on 30 June 2016
22 Feb 2016 CH01 Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015
22 Feb 2016 CH03 Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015
04 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 248,885,912
13 Jul 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 TM01 Termination of appointment of Andrew Geoffrey Lodge as a director on 30 June 2015
11 Jun 2015 AP01 Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015
11 Jun 2015 TM01 Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015
24 Apr 2015 CH01 Director's details changed for Mr Andrew Geoffrey Lodge on 24 April 2015
13 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 248,885,912
09 Dec 2014 CC04 Statement of company's objects
09 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2014 AP01 Appointment of Mr Richard Andrew Rose as a director on 1 October 2014
18 Aug 2014 TM01 Termination of appointment of Simon Charles Lockett as a director on 15 August 2014
07 Aug 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AP03 Appointment of Rachel Abigail Benjamin as a secretary