ALTERA VOYAGEUR PRODUCTION LIMITED: Filings - Page 3
Overview
Company Name | ALTERA VOYAGEUR PRODUCTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC314841 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ALTERA VOYAGEUR PRODUCTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from C/O Teekay Petrojarl Uk Limited Teekay House, Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ United Kingdom to Altera House Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ on May 13, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anne Elizabeth Liversedge as a director on Apr 28, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr William James Duthie as a director on Apr 28, 2020 | 2 pages | AP01 | ||||||||||
Notification of Brookfield Asset Management Inc. as a person with significant control on Jul 03, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Teekay Offshore Partners L.P. as a person with significant control on Jul 03, 2018 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr William James Delday on Mar 24, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stig Morten Helland on Mar 24, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC3148410028, created on Nov 04, 2019 | 4 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Registration of charge SC3148410027, created on Apr 30, 2019 | 23 pages | MR01 | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr William James Delday as a director on Nov 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Anne Elizabeth Liversedge as a director on Nov 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tor Olav Bye-Andersen as a director on Nov 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Brett as a director on Nov 13, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Registration of charge SC3148410026, created on Apr 13, 2018 | 24 pages | MR01 | ||||||||||
Confirmation statement made on Jan 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 01, 2018
| 4 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0