PREMIER OIL HOLDINGS LIMITED

03689620
151 BUCKINGHAM PALACE ROAD LONDON ENGLAND SW1W 9SZ

Documents

Documents
Date Category Description Pages
19 Sep 2024 officers Change of particulars for corporate secretary (Harbour Energy Secretaries Limited) 1 Buy now
19 Sep 2024 officers Change of particulars for director (Mr Howard Ralph Landes) 2 Buy now
16 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 28 Buy now
02 Oct 2023 officers Termination of appointment of director (Stuart Royston Wheaton) 1 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 officers Change of particulars for director (Mr Howard Ralph Landes) 2 Buy now
05 Apr 2023 officers Change of particulars for director (Mr Alexander Lorentzen Krane) 2 Buy now
07 Oct 2022 accounts Annual Accounts 28 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 officers Appointment of corporate secretary (Harbour Energy Secretaries Limited) 2 Buy now
06 Jun 2022 officers Termination of appointment of secretary (Daniel Alexander Rose) 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Philip Andrew Kirk) 1 Buy now
09 Nov 2021 officers Appointment of director (Mr Stuart Royston Wheaton) 2 Buy now
30 Sep 2021 accounts Annual Accounts 28 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 officers Appointment of director (Mr Alexander Lorentzen Krane) 2 Buy now
16 Apr 2021 officers Termination of appointment of director (Andrew George Gibb) 1 Buy now
16 Apr 2021 officers Appointment of director (Mr Howard Ralph Landes) 2 Buy now
16 Apr 2021 officers Appointment of director (Mr Philip Andrew Kirk) 2 Buy now
16 Apr 2021 officers Termination of appointment of director (Richard Andrew Rose) 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2020 officers Termination of appointment of director (Anthony Richard Charles Durrant) 1 Buy now
14 Aug 2020 accounts Annual Accounts 27 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 officers Termination of appointment of director (Robert Andrew Allan) 1 Buy now
21 Feb 2020 mortgage Registration of a charge 27 Buy now
07 Aug 2019 accounts Annual Accounts 24 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 officers Appointment of secretary (Mr Daniel Alexander Rose) 2 Buy now
02 Nov 2018 officers Termination of appointment of secretary (Julie Alison Vickers) 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 accounts Annual Accounts 25 Buy now
26 Jun 2018 mortgage Registration of a charge 11 Buy now
26 Jun 2018 mortgage Registration of a charge 11 Buy now
26 Jun 2018 mortgage Registration of a charge 11 Buy now
29 Mar 2018 mortgage Registration of a charge 11 Buy now
29 Mar 2018 mortgage Registration of a charge 11 Buy now
29 Mar 2018 mortgage Registration of a charge 11 Buy now
29 Mar 2018 mortgage Registration of a charge 11 Buy now
29 Mar 2018 mortgage Registration of a charge 11 Buy now
03 Nov 2017 mortgage Registration of a charge 10 Buy now
07 Aug 2017 mortgage Registration of a charge 24 Buy now
04 Aug 2017 mortgage Registration of a charge 118 Buy now
04 Aug 2017 mortgage Registration of a charge 122 Buy now
02 Aug 2017 mortgage Registration of a charge 82 Buy now
20 Jul 2017 resolution Resolution 34 Buy now
11 Jul 2017 accounts Annual Accounts 30 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 mortgage Registration of a charge 12 Buy now
31 Jan 2017 officers Termination of appointment of director (Rachel Abigail Rickard) 1 Buy now
31 Jan 2017 officers Appointment of director (Mr Andrew George Gibb) 2 Buy now
24 Jan 2017 officers Termination of appointment of secretary (Rachel Abigail Rickard) 1 Buy now
24 Jan 2017 officers Appointment of secretary (Julie Alison Vickers) 2 Buy now
21 Dec 2016 mortgage Registration of a charge 12 Buy now
15 Jul 2016 accounts Annual Accounts 28 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 officers Termination of appointment of director (Neil Hawkings) 1 Buy now
22 Feb 2016 officers Change of particulars for director (Miss Rachel Abigail Benjamin) 2 Buy now
22 Feb 2016 officers Change of particulars for secretary (Rachel Abigail Benjamin) 1 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
13 Jul 2015 accounts Annual Accounts 24 Buy now
10 Jul 2015 officers Termination of appointment of director (Andrew Geoffrey Lodge) 1 Buy now
11 Jun 2015 officers Appointment of director (Miss Rachel Abigail Benjamin) 2 Buy now
11 Jun 2015 officers Termination of appointment of director (Stephen Charles Huddle) 1 Buy now
24 Apr 2015 officers Change of particulars for director (Mr Andrew Geoffrey Lodge) 2 Buy now
13 Jan 2015 annual-return Annual Return 7 Buy now
09 Dec 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Dec 2014 resolution Resolution 35 Buy now
03 Oct 2014 officers Appointment of director (Mr Richard Andrew Rose) 2 Buy now
18 Aug 2014 officers Termination of appointment of director (Simon Charles Lockett) 1 Buy now
07 Aug 2014 accounts Annual Accounts 25 Buy now
07 Feb 2014 officers Appointment of secretary (Rachel Abigail Benjamin) 2 Buy now
07 Feb 2014 officers Termination of appointment of secretary (Heather Kawan) 1 Buy now
10 Jan 2014 annual-return Annual Return 7 Buy now
19 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Dec 2013 insolvency Solvency statement dated 18/12/13 2 Buy now
19 Dec 2013 capital Statement of capital (Section 108) 4 Buy now
19 Dec 2013 resolution Resolution 2 Buy now
26 Nov 2013 officers Appointment of director (Mr Stephen Charles Huddle) 2 Buy now
13 Aug 2013 accounts Annual Accounts 24 Buy now
07 Jan 2013 annual-return Annual Return 6 Buy now
30 Oct 2012 officers Change of particulars for director (Mr Robert Andrew Allan) 2 Buy now
05 Jul 2012 accounts Annual Accounts 24 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
15 Sep 2011 officers Appointment of secretary (Mrs Heather Kawan) 1 Buy now
14 Sep 2011 officers Termination of appointment of secretary (Julie Vickers) 1 Buy now
06 Sep 2011 accounts Annual Accounts 22 Buy now
24 Jan 2011 annual-return Annual Return 17 Buy now
09 Nov 2010 officers Change of particulars for director (Mr Neil Hawkings) 2 Buy now
07 Sep 2010 accounts Annual Accounts 20 Buy now
27 Jul 2010 officers Appointment of secretary (Ms Julie Vickers) 1 Buy now
27 Jul 2010 officers Termination of appointment of secretary (Heather Garratt) 1 Buy now
24 Jul 2010 officers Appointment of director (Mr Robert Andrew Allan) 2 Buy now