- Company Overview for NORTHERN OFFSHORE U.K. LTD (06464217)
- Filing history for NORTHERN OFFSHORE U.K. LTD (06464217)
- People for NORTHERN OFFSHORE U.K. LTD (06464217)
- Charges for NORTHERN OFFSHORE U.K. LTD (06464217)
- More for NORTHERN OFFSHORE U.K. LTD (06464217)
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) |
---|---|---|---|
15 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
07 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
12 Aug 2019 | AP01 | Appointment of Clayton David Coan as a director on 22 July 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Paul Ravesies Iii as a director on 22 July 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
03 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
18 Dec 2017 | PSC06 | Change of details for State-Owed Assests Supervision and Adminstration Commison of Shandong Provincial Government as a person with significant control on 6 April 2016 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 |
Confirmation statement made on 4 January 2017 with updates
|
|
16 Jan 2017 | CH01 | Director's details changed for Peter Liam Cunnion on 1 November 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
27 Jan 2016 | CH01 | Director's details changed for John Norman Monks on 30 October 2015 | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jul 2015 | AP01 | Appointment of Peter Liam Cunnion as a director on 4 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Bruce Ernest Kain as a director on 3 June 2015 | |
05 May 2015 | CH04 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
29 Jan 2014 | CH01 | Director's details changed for Paul Ravesies Iii on 29 June 2013 | |
29 Jan 2014 | CH04 | Secretary's details changed for London Registrars Plc on 29 March 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from , 4th Floor Haines House,, 21 John Street, London, WC1N 2BP on 9 October 2013 | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 |