Download leads from Nexok and grow your business. Find out more

Tullow New Ventures Limited

Documents

Total Documents56
Total Pages386

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022
18 July 2023Confirmation statement made on 14 June 2023 with no updates
17 November 2022Full accounts made up to 31 December 2021
12 July 2022Confirmation statement made on 14 June 2022 with no updates
28 April 2022Full accounts made up to 31 December 2020
4 April 2022Termination of appointment of George Leslie Wood as a director on 31 March 2022
23 August 2021Registration of charge 102339120001, created on 13 August 2021
19 August 2021Confirmation statement made on 14 June 2021 with no updates
3 December 2020Appointment of Mr Michael Francis Walsh as a director on 23 November 2020
29 September 2020Full accounts made up to 31 December 2019
28 September 2020Termination of appointment of Rupert Richmond Rowland-Clark as a director on 9 September 2020
19 August 2020Confirmation statement made on 14 June 2020 with no updates
16 December 2019Termination of appointment of Paul Mcdade as a director on 13 December 2019
25 October 2019Full accounts made up to 31 December 2018
6 August 2019Termination of appointment of Kevin Massie as a secretary on 1 August 2019
6 August 2019Appointment of Mr Adam Farquhar Holland as a director on 1 August 2019
6 August 2019Termination of appointment of Kevin Michael Massie as a director on 1 August 2019
18 June 2019Confirmation statement made on 14 June 2019 with updates
19 October 2018Director's details changed for Mr Rupert Richmond Rowland-Clark on 29 June 2018
26 September 2018Full accounts made up to 31 December 2017
28 June 2018Confirmation statement made on 14 June 2018 with updates
27 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-27
4 September 2017Full accounts made up to 31 December 2016
4 September 2017Full accounts made up to 31 December 2016
19 July 2017Appointment of Mr George Lesley Wood as a director on 17 July 2017
19 July 2017Termination of appointment of Ian Springett as a director on 17 July 2017
19 July 2017Termination of appointment of Ian Springett as a director on 17 July 2017
19 July 2017Appointment of Mr George Lesley Wood as a director on 17 July 2017
15 June 2017Confirmation statement made on 14 June 2017 with updates
15 June 2017Confirmation statement made on 14 June 2017 with updates
25 August 2016Current accounting period shortened from 30 June 2017 to 31 December 2016
25 August 2016Current accounting period shortened from 30 June 2017 to 31 December 2016
25 August 2016Appointment of Richard David Miller as a director on 15 August 2016
25 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 August 2016Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 25 August 2016
25 August 2016Appointment of Paul Mcdade as a director on 15 August 2016
25 August 2016Appointment of Richard David Miller as a director on 15 August 2016
25 August 2016Termination of appointment of Martin James Mcnair as a director on 15 August 2016
25 August 2016Appointment of Kevin Massie as a secretary on 15 August 2016
25 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 August 2016Appointment of Mr Rupert Richmond Rowland-Clark as a director on 15 August 2016
25 August 2016Appointment of Paul Mcdade as a director on 15 August 2016
25 August 2016Appointment of Mr Ian Springett as a director on 15 August 2016
25 August 2016Termination of appointment of Dm Company Services (London) Limited as a secretary on 15 August 2016
25 August 2016Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 25 August 2016
25 August 2016Appointment of Kevin Massie as a director on 15 August 2016
25 August 2016Appointment of Kevin Massie as a director on 15 August 2016
25 August 2016Appointment of Kevin Massie as a secretary on 15 August 2016
25 August 2016Appointment of Mr Ian Springett as a director on 15 August 2016
25 August 2016Appointment of Mr Rupert Richmond Rowland-Clark as a director on 15 August 2016
25 August 2016Termination of appointment of Dm Company Services (London) Limited as a secretary on 15 August 2016
25 August 2016Termination of appointment of Martin James Mcnair as a director on 15 August 2016
15 August 2016Company name changed dmwsl 828 LIMITED\certificate issued on 15/08/16
  • CONNOT ‐ Change of name notice
15 August 2016Company name changed dmwsl 828 LIMITED\certificate issued on 15/08/16
  • CONNOT ‐ Change of name notice
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
Sign up now to grow your client base. Plans & Pricing