TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED
Company number 06581076
- Company Overview for TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED (06581076)
- Filing history for TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED (06581076)
- People for TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED (06581076)
- Charges for TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED (06581076)
- More for TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED (06581076)
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) |
---|---|---|---|
27 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
15 Feb 2016 | TM01 | Termination of appointment of Bryan Walter Ramsumair as a director on 31 December 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Jonathan David Murphy as a director on 23 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Joel Montgomery Christopher Pemberton as a director on 13 November 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Oct 2015 | AD01 | Registered office address changed from 84 Brook Street London W1K 5EH to C/O Pinsent Masons Llp, 1 Park Row Leeds LS1 5AB on 1 October 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
25 Nov 2013 | AD01 | Registered office address changed from C/O 4Th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU United Kingdom on 25 November 2013 | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
22 Apr 2013 | CERTNM |
Company name changed bayfield energy (services) LTD\certificate issued on 22/04/13
|
|
06 Mar 2013 | AP01 | Appointment of Mr Joel Montgomery Christopher Pemberton as a director | |
06 Mar 2013 | AP01 | Appointment of Mr Bryan Walter Ramsumair as a director | |
05 Mar 2013 | AP01 | Appointment of Mr Bruce Alan Ian Dingwall as a director | |
05 Mar 2013 | AP03 | Appointment of Ms Amanda Macfarlane Bateman as a secretary | |
05 Mar 2013 | TM01 | Termination of appointment of Finian O'sullivan as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Cecilia Odergren as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Hywel John as a director | |
05 Mar 2013 | TM02 | Termination of appointment of Amba Secretaries Limited as a secretary | |
24 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Ms Cecilia Odergren on 11 November 2011 |