ROCKHOPPER MEDITERRANEAN LIMITED - SALISBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-16 View Report
Officers. Officer name: William Rees Perry. Appointment date: 2023-12-16. 2024-01-02 View Report
Accounts. Accounts type total exemption full. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type total exemption full. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Officers. Termination date: 2022-01-31. Officer name: Stewart Macdonald. 2022-01-31 View Report
Accounts. Accounts type total exemption full. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Address. Change date: 2020-09-15. Old address: Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB England. New address: Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB. 2020-09-15 View Report
Address. Change date: 2020-09-15. Old address: 4th Floor, 5 Welbeck Street London W1G 9YQ England. New address: Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB. 2020-09-15 View Report
Accounts. Accounts type total exemption full. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2020-02-11 View Report
Accounts. Accounts type full. 2019-07-25 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type full. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type full. 2017-08-23 View Report
Officers. Termination date: 2017-07-04. Officer name: Fiona Margaret Barkham. 2017-07-05 View Report
Officers. Officer name: Mr Stewart Macdonald. Change date: 2017-03-01. 2017-04-26 View Report
Address. Old address: 133 Whitechapel High Street London E1 7QA England. Change date: 2017-02-22. New address: 4th Floor, 5 Welbeck Street London W1G 9YQ. 2017-02-22 View Report
Address. Old address: 4th Floor 5 Welbeck Street London W1G 9YQ England. New address: 133 Whitechapel High Street London E1 7QA. Change date: 2017-02-22. 2017-02-22 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Address. Old address: Hilltop Park Devizes Road Salisbury SP3 4UF. New address: 4th Floor 5 Welbeck Street London W1G 9YQ. Change date: 2016-10-11. 2016-10-11 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Address. Old address: 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom. New address: Hilltop Park Devizes Road Salisbury SP3 4UF. 2016-02-29 View Report
Mortgage. Charge number: 3. 2015-10-07 View Report
Capital. Capital cancellation shares. 2015-09-16 View Report
Capital. Capital allotment shares. 2015-09-16 View Report
Accounts. Accounts type full. 2015-09-10 View Report
Capital. Capital return purchase own shares. 2015-08-17 View Report
Resolution. Description: Resolutions. 2015-07-27 View Report
Incorporation. Re registration memorandum articles. 2015-06-12 View Report
Change of name. Certificate change of name re registration public limited company to private. 2015-06-12 View Report
Change of name. Reregistration public to private company. 2015-06-12 View Report
Resolution. Description: Resolutions. 2015-06-12 View Report
Change of name. Description: Company name changed mediterranean oil & gas PLC.\certificate issued on 12/06/15. 2015-06-12 View Report
Change of name. Change of name notice. 2015-06-12 View Report
Document replacement. Made up date: 2015-01-04. Form type: AR01. 2015-06-10 View Report
Capital. Capital allotment shares. 2015-05-27 View Report
Mortgage. Charge number: 053234870004. Charge creation date: 2015-04-08. 2015-04-21 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Auditors. Auditors resignation company. 2014-11-05 View Report
Miscellaneous. Description: Section 519. 2014-10-13 View Report
Officers. Officer name: Mr Samuel John Moody. Appointment date: 2014-08-11. 2014-09-03 View Report
Address. Old address: , Hilltop Park Hilltop Park, Devizes Road, Salisbury, SP3 4UF, England. Change date: 2014-08-19. New address: Hilltop Park Devizes Road Salisbury SP3 4UF. 2014-08-19 View Report
Officers. Officer name: Mrs Fiona Margaret Barkham. Appointment date: 2014-08-11. 2014-08-18 View Report
Officers. Appointment date: 2014-08-11. Officer name: Mr Stewart Macdonald. 2014-08-18 View Report
Officers. Officer name: Sergio Morandi. Termination date: 2014-08-11. 2014-08-18 View Report