CAITHNESS PETROLEUM LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-02-15 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-03-22 View Report
Confirmation statement. Statement with updates. 2021-03-21 View Report
Gazette. Gazette filings brought up to date. 2021-01-13 View Report
Accounts. Accounts type total exemption full. 2021-01-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-07-23 View Report
Address. Old address: Unit 12, Spaces Business Centre Ingate Place London SW8 3NS United Kingdom. New address: 33 Graham Terrace London SW1W 8JE. 2020-06-29 View Report
Address. Change date: 2020-06-29. New address: 33 Graham Terrace London SW1W 8JE. Old address: 19 Ennismore Gardens Suite a London SW7 1AA England. 2020-06-29 View Report
Gazette. Gazette notice compulsory. 2020-02-25 View Report
Accounts. Accounts type total exemption full. 2019-10-11 View Report
Address. Change date: 2019-05-02. Old address: 25 Sackville Street London W1S 3AX. New address: 19 Ennismore Gardens Suite a London SW7 1AA. 2019-05-02 View Report
Officers. Officer name: Philip Oldham. Termination date: 2019-02-17. 2019-02-20 View Report
Officers. Termination date: 2019-02-17. Officer name: Robert Francis Edwin Jones. 2019-02-18 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type total exemption full. 2018-10-17 View Report
Accounts. Accounts type group. 2018-06-01 View Report
Gazette. Gazette filings brought up to date. 2018-05-19 View Report
Gazette. Gazette notice compulsory. 2018-05-15 View Report
Mortgage. Charge number: 2. 2018-01-20 View Report
Mortgage. Charge number: 1. 2018-01-20 View Report
Confirmation statement. Statement with updates. 2017-12-30 View Report
Officers. Appointment date: 2017-11-30. Officer name: Mr Robert Keith Milroy Kennedy. 2017-12-06 View Report
Officers. Officer name: Jacqueline Mary Forbes. Termination date: 2017-01-09. 2017-12-06 View Report
Accounts. Accounts type group. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Officers. Change date: 2016-08-05. Officer name: Mr Robert Keith Milroy Kennedy. 2016-12-09 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Address. New address: Unit 12, Spaces Business Centre Ingate Place London SW8 3NS. Old address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB England. 2015-11-25 View Report
Accounts. Accounts type group. 2015-10-08 View Report
Officers. Appointment date: 2015-07-13. Officer name: Mr. Robert Francis Edwin Jones. 2015-07-16 View Report
Officers. Officer name: Mr. Philip Oldham. Appointment date: 2015-06-30. 2015-07-07 View Report
Officers. Termination date: 2015-06-30. Officer name: John Roper. 2015-06-30 View Report
Officers. Termination date: 2015-06-30. Officer name: David John Donnelly. 2015-06-30 View Report
Auditors. Auditors resignation company. 2015-06-25 View Report
Officers. Termination date: 2015-05-31. Officer name: Paul John Clarke-Walker. 2015-06-01 View Report
Officers. Appointment date: 2015-05-31. Officer name: Ms Jacqueline Mary Forbes. 2015-06-01 View Report
Officers. Officer name: Paul John Clarke-Walker. Termination date: 2015-05-31. 2015-06-01 View Report
Officers. Termination date: 2015-05-09. Officer name: Boudewijn Peter Theodoor De Wit. 2015-05-12 View Report
Address. Change date: 2015-01-28. New address: 25 Sackville Street London W1S 3AX. Old address: Clarebell House 5-6 Cork Street London W1S 3NX. 2015-01-28 View Report
Address. New address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB. 2015-01-22 View Report
Address. New address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB. 2015-01-21 View Report
Officers. Officer name: Mr David John Donnelly. Change date: 2014-10-31. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type group. 2014-10-08 View Report
Officers. Officer name: Yves Merer. 2014-02-19 View Report
Officers. Officer name: Ian Strachan. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Accounts type group. 2013-07-12 View Report
Incorporation. Memorandum articles. 2013-07-10 View Report