NOBEL OIL E&P MANAGEMENT (UK) LIMITED
Company number 08891699
- Company Overview for NOBEL OIL E&P MANAGEMENT (UK) LIMITED (08891699)
- Filing history for NOBEL OIL E&P MANAGEMENT (UK) LIMITED (08891699)
- People for NOBEL OIL E&P MANAGEMENT (UK) LIMITED (08891699)
- More for NOBEL OIL E&P MANAGEMENT (UK) LIMITED (08891699)
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) |
---|---|---|---|
09 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
09 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
09 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
25 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
21 Nov 2018 | AD01 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 48 Dover Street London W1S 4FF on 21 November 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
30 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
30 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
24 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
24 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
17 Oct 2017 | TM02 | Termination of appointment of Sergei Sulimsky as a secretary on 17 October 2017 | |
25 Apr 2017 | AP03 | Appointment of Mr Sergei Sulimsky as a secretary on 25 April 2017 | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2017
|
|
15 Mar 2017 | TM01 | Termination of appointment of Ralph Neil Gaskell as a director on 15 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from , 10-18 Union Street, London, SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
15 Dec 2016 | AP01 | Appointment of Mr Lawrence Elliott Bates as a director on 13 December 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Jeremy Huck as a director on 15 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Yusif Jabbarov as a director on 10 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Ralph Neil Gaskell as a director on 10 November 2016 | |
04 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Feb 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
05 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|