Advanced company searchLink opens in new window

GULF KEYSTONE PETROLEUM (UK) LIMITED

Company number 05288855

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)
21 Oct 2016 RP04AP01 Second filing for the appointment of Marie Isobel Ross as a director
04 Oct 2016 RP04AP03 Second filing for the appointment of Marie Isobel Ross as a secretary
04 Oct 2016 RP04TM01 Second filing for the termination of Anthony Peart as a director
04 Oct 2016 RP04TM02 Second filing for the termination of Anthony Peart as a secretary
08 Sep 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 AP01 Appointment of Mrs Marie Isobel Ross as a director on 5 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2016
05 Sep 2016 TM01 Termination of appointment of Anthony Rowland Peart as a director on 5 September 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 04/10/2016
05 Sep 2016 TM02 Termination of appointment of Anthony Rowland Peart as a secretary on 5 September 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 04/10/2016
05 Sep 2016 AP03 Appointment of Mrs Marie Isobel Ross as a secretary on 5 September 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 04/10/2016
11 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
03 Oct 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AD01 Registered office address changed from C/O Tony Peart 16 Berkeley Street London W1J 8DZ to 6Th Floor, New Fetter Place, 8-10 New Fetter Lane, London EC4A 1AZ on 16 February 2015
15 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
26 Sep 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 TM01 Termination of appointment of Christopher Garrett as a director
13 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
25 Sep 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
15 Jun 2011 AA Full accounts made up to 31 December 2010
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
11 Jan 2011 TM01 Termination of appointment of Markus Hugelshofer as a director
11 Jan 2011 AD01 Registered office address changed from , 44 Southampton Buildings, London, WC2A 1AP on 11 January 2011