Island Gas (Singleton) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CAIRN ENERGY ONSHORE LIMITED
SOCO UK ONSHORE LIMITED
STAR ENERGY UK ONSHORE LIMITED
P.R. SINGLETON LIMITED
Company type Private Limited Company , Active Company Number 01021095 Record last updated Monday, September 19, 2022 11:26:57 AM UTC Official Address 7 Down Street West End There are 29 companies registered at this street
Postal Code W1J7AJ
Visits Searches Document Type Publication date Download link Registry Sep 15, 2022 Appointment of a man as Director Registry Sep 14, 2022 Resignation of one Director (a man) Registry Jul 31, 2020 Resignation of one Director (a man) 1021... Registry Jul 31, 2020 Appointment of a woman Registry Apr 30, 2019 Resignation of one Director (a man) Registry Apr 30, 2019 Appointment of a woman Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Oct 13, 2015 Appointment of a man as Chief Financial Officer and Director Registry Mar 21, 2015 Appointment of a man as Director Registry Apr 17, 2014 Annual return Registry Feb 17, 2014 Change of accounting reference date Financials Jul 30, 2013 Annual accounts Registry May 3, 2013 Change of accounting reference date Registry Apr 27, 2013 Registration of a charge / charge code Registry Apr 25, 2013 Annual return Registry Apr 19, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 19, 2013 Change of name certificate Registry Mar 19, 2013 Company name change Registry Mar 13, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 11, 2013 Particulars of a mortgage or charge Registry Mar 8, 2013 Change of accounting reference date Registry Mar 8, 2013 Change of registered office address Registry Mar 8, 2013 Appointment of a person as Secretary Registry Mar 8, 2013 Resignation of one Secretary Registry Mar 8, 2013 Resignation of one Director Registry Mar 8, 2013 Resignation of one Director 1021... Registry Mar 8, 2013 Resignation of one Director Registry Mar 8, 2013 Appointment of a man as Director Registry Mar 8, 2013 Appointment of a man as Director 1021... Registry Mar 6, 2013 Change of name 10 Registry Feb 28, 2013 Three appointments: 2 men and a person Financials Sep 12, 2012 Annual accounts Registry May 22, 2012 Resignation of one Director Registry May 22, 2012 Appointment of a man as Director Registry May 22, 2012 Appointment of a man as Director 1021... Registry Apr 30, 2012 Resignation of one Chartered Accountant and one Director (a man) Registry Apr 25, 2012 Annual return Financials Sep 12, 2011 Annual accounts Registry Jul 27, 2011 Alteration to memorandum and articles Registry Jul 22, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 22, 2011 Statement of satisfaction in full or in part of mortgage or charge 1021... Registry Jul 21, 2011 Particulars of a mortgage or charge Registry May 16, 2011 Annual return Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Oct 3, 2010 Annual accounts Registry Jun 18, 2010 Annual return Registry Jun 8, 2010 Resignation of one Director Financials Oct 19, 2009 Annual accounts Registry Oct 19, 2009 Alteration to memorandum and articles Registry Oct 9, 2009 Particulars of a mortgage or charge Registry Oct 9, 2009 Particulars of a mortgage or charge 1021... Registry Jun 10, 2009 Annual return Registry Apr 30, 2009 Resignation of one Chartered Accountant and one Director (a man) Registry Mar 21, 2009 Appointment of a man as Director Financials Feb 1, 2009 Annual accounts Registry Oct 1, 2008 Appointment of a man as Chartered Accountant and Director Registry Aug 4, 2008 Resignation of a director Registry Jul 30, 2008 Annual return Registry Jul 30, 2008 Appointment of a man as Director Registry Jul 30, 2008 Appointment of a man as Director 1021... Registry Jul 30, 2008 Resignation of a director Registry Jul 30, 2008 Resignation of a director 1021... Registry Jul 30, 2008 Resignation of a director Registry Jul 30, 2008 Resignation of a director 1021... Registry Jun 26, 2008 Company name change Registry Jun 25, 2008 Change of name certificate Registry Dec 6, 2007 Financial assistance for the acquisition of shares Registry Dec 6, 2007 Declaration in relation to assistance for the acquisition of shares Registry Dec 6, 2007 Section 175 comp act 06 08 Registry Nov 30, 2007 Particulars of a mortgage or charge Registry Nov 27, 2007 Change in situation or address of registered office Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 13, 2007 Two appointments: 2 men Registry Sep 23, 2007 Resignation of a director Registry Sep 19, 2007 Notice of change of directors or secretaries or in their particulars Registry Sep 19, 2007 Notice of change of directors or secretaries or in their particulars 1021... Registry Sep 13, 2007 Resignation of one Director (a man) Registry Sep 9, 2007 Change in situation or address of registered office Registry Sep 4, 2007 Certificate of registration of order of court and minute on cancellation of share premium account Registry Aug 22, 2007 Order of court Financials Jul 4, 2007 Annual accounts Registry Mar 22, 2007 Notice of change of directors or secretaries or in their particulars Registry Mar 22, 2007 Annual return Financials Jul 12, 2006 Annual accounts Registry Apr 18, 2006 Auditor's letter of resignation Registry Mar 13, 2006 Annual return Financials Nov 9, 2005 Annual accounts Registry Aug 15, 2005 Particulars of a mortgage or charge Registry Apr 4, 2005 Annual return Registry Aug 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1021... Registry Aug 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 26, 2004 Resignation of a director Registry Jul 31, 2004 Resignation of one Company Director and one Director (a man) Registry Jul 8, 2004 Auditor's letter of resignation Registry May 11, 2004 Particulars of a mortgage or charge Financials May 11, 2004 Annual accounts Registry Mar 31, 2004 Annual return Registry Dec 24, 2003 Appointment of a director Registry Dec 12, 2003 Appointment of a man as Director