AA |
Full accounts for the period ending 2022/12/31
filed on: 6th, February 2024
| accounts
|
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 3rd, July 2023
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2023/03/13.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/02/28 - the day director's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/13.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/28 - the day director's appointment was terminated
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/26.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/05/26 - the day director's appointment was terminated
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 14th, August 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
2021/03/26 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/26.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 27th, August 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 2020/05/20. New Address: Devonshire House One Mayfair Place London W1J 8AJ. Previous address: Care of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/15.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/15.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/05/15 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/05/14 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 30th, May 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
2019/02/20 - the day director's appointment was terminated
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/20.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 21st, June 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2018/02/21. New Address: Care of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ. Previous address: C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 7th, August 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2017/06/28.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/06/28 - the day director's appointment was terminated
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, October 2016
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2016/07/08 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/24.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/06/22 - the day director's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/06 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2016/04/06
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 13th, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2015/04/11 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/03/24. New Address: C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ. Previous address: 35 Park Lane 3Rd Floor London W1K 1RB England
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/03/23 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/23 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/11/12 - the day secretary's appointment was terminated
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 8th, October 2014
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 2014/07/14. New Address: 35 Park Lane 3Rd Floor London W1K 1RB. Previous address: 4Th Floor Reading Bridge House George Street Reading RG1 8LS
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/07/14. New Address: 35 Park Lane 3Rd Floor London W1K 1RB. Previous address: C/O J Christopher Smith 35 Park Lane 3Rd Floor London W1K 1RB England
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/11 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
2013/11/21 - the day director's appointment was terminated
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/11/21 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/21.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/07/29 - the day director's appointment was terminated
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/07/29.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/06/28 - the day secretary's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2013/06/28
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/28 from 1St Floor 32 Wigmore Street London W1U 2RP England
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed letterone petroleum LIMITEDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/04/30.
filed on: 11th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2013
| incorporation
|
Free Download
(22 pages)
|