NORTHERN PETROLEUM (UK) LIMITED
Status | ACTIVE |
Company No. | 03970675 |
Category | Private Limited Company |
Incorporated | 12 Apr 2000 |
Age | 24 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
NORTHERN PETROLEUM (UK) LIMITED is an active private limited company with number 03970675. It was incorporated 24 years, 1 month, 21 days ago, on 12 April 2000. The company address is 93-95 Gloucester Place, London, W1U 6JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type small
Date: 09 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-07
Officer name: Petro Mychalkiw
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type small
Date: 08 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
New address: 93-95 Gloucester Place London W1U 6JQ
Old address: Riverbank House 2 Swan Lane London EC4R 3TT England
Change date: 2021-11-11
Documents
Notification of a person with significant control statement
Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 19 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Cessation of a person with significant control
Date: 14 Apr 2021
Action Date: 23 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-23
Psc name: Cabot Energy Limited
Documents
Resolution
Date: 18 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 26 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039706750001
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2020
Action Date: 29 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039706750001
Charge creation date: 2020-05-29
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Change to a person with significant control
Date: 19 May 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-16
Psc name: Cabot Energy Plc
Documents
Resolution
Date: 29 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 18 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 18 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 18 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 23 Nov 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 13 Nov 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 13 Nov 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Change to a person with significant control
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cabot Energy Plc
Change date: 2018-09-10
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mr Petro Mychalkiw
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugo Anthony Charles D'apice
Change date: 2018-09-10
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
Old address: Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE England
New address: Riverbank House 2 Swan Lane London EC4R 3TT
Change date: 2018-09-12
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-10
Psc name: Cabot Energy Plc
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Talbot Morgan
Termination date: 2018-08-01
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugo Anthony Charles D'apice
Appointment date: 2018-07-11
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Keith Richard Bush
Documents
Termination secretary company with name termination date
Date: 23 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-11
Officer name: William James Anderson
Documents
Appoint person secretary company with name date
Date: 19 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William James Anderson
Appointment date: 2018-07-11
Documents
Appoint person director company with name date
Date: 18 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-11
Officer name: Mr Petro Mychalkiw
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type full
Date: 23 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 31 Aug 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-27
Psc name: Northern Petroleum Plc
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: Chester House, Unit 3.01 Brixton Road London SW9 6DE England
New address: Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE
Change date: 2016-04-13
Documents
Accounts with accounts type full
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
Change date: 2015-05-05
Old address: Martin House 5 Martin Lane London EC4R 0DP
New address: Chester House, Unit 3.01 Brixton Road London SW9 6DE
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Capital allotment shares
Date: 16 Jan 2015
Action Date: 23 Dec 2014
Category: Capital
Type: SH01
Capital : 906,000 GBP
Date: 2014-12-23
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-05
Officer name: Graham Luxton Heard
Documents
Miscellaneous
Date: 31 Oct 2014
Category: Miscellaneous
Type: MISC
Description: Sec 519
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Capital allotment shares
Date: 10 Jan 2014
Action Date: 23 Dec 2013
Category: Capital
Type: SH01
Capital : 900,000 GBP
Date: 2013-12-23
Documents
Accounts amended with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Richard Bush
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Talbot Morgan
Documents
Termination director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Musgrove
Documents
Termination director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Foss
Documents
Termination secretary company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Foss
Documents
Termination director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Eaton
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Capital allotment shares
Date: 21 Jan 2013
Action Date: 21 Dec 2012
Category: Capital
Type: SH01
Capital : 750,000.000 GBP
Date: 2012-12-21
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Hunt
Documents
Appoint person director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurice Le Gai Eaton
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Capital allotment shares
Date: 03 Jan 2012
Action Date: 05 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-05
Capital : 700.000 GBP
Documents
Accounts with accounts type full
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Hepp
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Foss
Change date: 2011-04-12
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Raymond Musgrove
Change date: 2011-04-12
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Gillian Clare Hunt
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Brian Allan Hepp
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Graham Luxton Heard
Documents
Change person secretary company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher John Foss
Change date: 2011-04-12
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Accounts with accounts type full
Date: 11 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john meredith
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christopher foss / 06/02/2009
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christopher foss / 06/02/2009
Documents
Accounts with accounts type full
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 23/10/07 from: 1 cornhill london EC3V 3ND
Documents
Accounts with accounts type full
Date: 19 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/04/07--------- £ si [email protected]=50000 £ ic 400000/450000
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FIRST FLOOR ACORN HOUSE,BASILDON,SS14 1AH
Number: | 04691049 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 FIRS DRIVE,HOUNSLOW,TW5 9TB
Number: | 07285817 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDLER PROPERTY MANAGEMENT SERVICES LIMITED
STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY
Number: | 11867374 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE HOUSE,LONDON,N3 3LF
Number: | 09057721 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE A9A DEAKINS BUSINESS PARK,BOLTON,BL7 9RP
Number: | 11779846 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARGARETS ROAD, (TWICKENHAM) RESIDENTS COMPANY (1993) LIMITED
24 SHREWSBURY AVENUE,,SW14 8JZ
Number: | 02793397 |
Status: | ACTIVE |
Category: | Private Limited Company |