(AA) Dormant company accounts made up to December 31, 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 11, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 16, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to December 26, 2022 (was December 31, 2022).
filed on: 14th, September 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed alpha petroleum resources 2 LIMITEDcertificate issued on 26/04/23
filed on: 26th, April 2023
| change of name
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 26, 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address One St Peter's Square Manchester M2 3DE. Change occurred on March 3, 2023. Company's previous address: 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL England.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 3, 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 4, 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 4, 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 4, 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 4, 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 4, 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 4, 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 4, 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 4, 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 16, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 26, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control April 12, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 26, 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 16, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 16, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 26, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on April 24, 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 16, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 26, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 26, 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 16, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 21, 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 26, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 16, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 16, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to December 26, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL. Change occurred on December 3, 2015. Company's previous address: Victoria House London Square, Cross Lanes Guildford Surrey GU1 1UJ.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 16, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 21, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 26, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 16, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 7, 2014: 1.00 GBP
capital
|
|
(AP01) On July 23, 2014 new director was appointed.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 23, 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed atp oil & gas (uk) 2 LIMITEDcertificate issued on 18/02/14
filed on: 18th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 18, 2014 to change company name
change of name
|
|
(AP01) On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 27, 2014 to December 26, 2014
filed on: 17th, December 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On October 4, 2013 new director was appointed.
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2013
| incorporation
|
|
(AA01) Extension of current accouting period to December 27, 2014
filed on: 16th, September 2013
| accounts
|
Free Download
(1 page)
|