CH01 |
On November 28, 2023 director's details were changed
filed on: 25th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 31st, December 2023
|
accounts |
Free Download
(28 pages)
|
SH01 |
Capital declared on November 30, 2023: 14258718.00 USD
filed on: 14th, December 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
On November 17, 2023 new director was appointed.
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 10, 2023
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2022 to December 31, 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(1 page)
|
AP01 |
On September 29, 2022 new director was appointed.
filed on: 7th, October 2022
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 6th, September 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed bhp petroleum (carlisle bay) LIMITEDcertificate issued on 12/07/22
filed on: 12th, July 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN on June 2, 2022
filed on: 2nd, June 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(23 pages)
|
AP01 |
On July 1, 2021 new director was appointed.
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2021
filed on: 7th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, May 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 20, 2021: 6258718.00 USD
filed on: 22nd, April 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 8, 2021
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On October 26, 2020 director's details were changed
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 9, 2019
filed on: 9th, January 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
On November 13, 2018 new director was appointed.
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 13, 2018
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 13, 2018
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 13, 2018 new director was appointed.
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 13, 2018 new director was appointed.
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 13, 2018
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on July 30, 2018: 258718.00 USD
filed on: 9th, August 2018
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(26 pages)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on May 2, 2017
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 9th, April 2017
|
accounts |
Free Download
(27 pages)
|
TM02 |
Secretary appointment termination on March 30, 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On March 30, 2017 - new secretary appointed
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 17, 2016 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 7, 2016
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2016
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 29, 2016 new director was appointed.
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 29, 2016
filed on: 10th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On June 24, 2016 new director was appointed.
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 25, 2016 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, March 2016
|
resolution |
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2015
filed on: 15th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2015
filed on: 15th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2015
filed on: 12th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2015 with full list of members
filed on: 6th, May 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 30th, April 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to April 25, 2014 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 30, 2014: 200000.00 USD
|
capital |
|
AA |
Full accounts data made up to June 30, 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(21 pages)
|
CH01 |
On March 5, 2014 director's details were changed
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bhp billiton petroleum (philippines) LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
|
change of name |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 16, 2013. Old Address: C/O Petroleum Company Secretary 1 Neathouse Place London SW1V 1LH United Kingdom
filed on: 16th, December 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 3, 2013. Old Address: C/O Petroleum Company Secretary 1 Neathouse Place London SW1V 1BH United Kingdom
filed on: 3rd, December 2013
|
address |
Free Download
(1 page)
|
AP01 |
On September 23, 2013 new director was appointed.
filed on: 23rd, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 19, 2013
filed on: 19th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2013
filed on: 9th, September 2013
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on July 3, 2013: 200000.00 USD
filed on: 12th, July 2013
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 9, 2013
filed on: 9th, July 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to June 30, 2013
filed on: 10th, May 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2013
|
incorporation |
Free Download
(11 pages)
|