Latest filings (excl ownership)
EFFECT
Notice of effectiveness
8 Feb 21
EFFECT
Notice of effectiveness
8 Feb 21
EFFECT
Notice of effectiveness
8 Feb 21
POS AM
Prospectus update (post-effective amendment)
5 Feb 21
15-12B
Securities registration termination
1 Feb 21
POS AM
Prospectus update (post-effective amendment)
22 Jan 21
POS AM
Prospectus update (post-effective amendment)
22 Jan 21
POS AM
Prospectus update (post-effective amendment)
22 Jan 21
25-NSE
Exchange delisting
21 Jan 21
S-8 POS
Registration of securities for employees (post-effective amendment)
21 Jan 21
S-8 POS
Registration of securities for employees (post-effective amendment)
21 Jan 21
S-8 POS
Registration of securities for employees (post-effective amendment)
21 Jan 21
8-K
Termination of a Material Definitive Agreement
21 Jan 21
425
Business combination disclosure
15 Jan 21
8-K
Submission of Matters to a Vote of Security Holders
6 Jan 21
8-K
Contango Oil & Gas Company and Mid-Con Energy Partners, LP Announce Unitholder Consent Deadline and Anticipated Closing Date of Merger
21 Dec 20
425
Business combination disclosure
21 Dec 20
DEFM14A
Proxy related to merger
18 Dec 20
S-8
Registration of securities for employees
3 Dec 20
8-K
Mid-con Energy Partners, LP
23 Nov 20
425
Business combination disclosure
17 Nov 20
10-Q
2020 Q3
Quarterly report
16 Nov 20
425
Business combination disclosure
27 Oct 20
425
Business combination disclosure
26 Oct 20
8-K/A
Entry into a Material Definitive Agreement
26 Oct 20
425
Business combination disclosure
26 Oct 20
8-K
Entry into a Material Definitive Agreement
26 Oct 20
425
Business combination disclosure
26 Oct 20
10-Q
2020 Q2
Quarterly report
14 Aug 20
8-K
Departure of Directors or Certain Officers
6 Aug 20
8-K
Departure of Directors or Certain Officers
6 Jul 20
10-Q
2020 Q1
Quarterly report
15 Jun 20
8-K
Results of Operations and Financial Condition
15 Jun 20
8-K
Entry into a Material Definitive Agreement
10 Jun 20
8-K
Regulation FD Disclosure
5 Jun 20
8-K
Other Events
12 May 20
8-K
Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard
2 Apr 20
8-K
Mid-Con Energy Partners, LP Announces Reverse Unit Split
20 Mar 20
10-K
2019 FY
Annual report
12 Mar 20
8-K
Mid-Con Energy Partners, LP Announces Fourth Quarter and Full Year 2019 Operating and Financial Results
12 Mar 20
Latest ownership filings
4
Travis Goff
22 Jan 21
SC 13D/A
GOFF JOHN C
22 Jan 21
4
John Caperton Jr. White
22 Jan 21
4
Fred Norman Reynolds
22 Jan 21
4
Robert J Boulware
22 Jan 21
SC 13D/A
CONTANGO OIL & GAS CO
21 Jan 21
SC 13D/A
CONTANGO OIL & GAS CO
21 Jan 21
SC 13D
CONTANGO OIL & GAS CO
6 Nov 20
SC 13D
CONTANGO OIL & GAS CO
4 Nov 20
4
John Caperton Jr. White
27 Oct 20
4
Robert J Boulware
27 Oct 20
4
Travis Goff
27 Oct 20
4
Fred Norman Reynolds
27 Oct 20
SC 13D/A
GOFF JOHN C
27 Oct 20
SC 13D/A
GAINSCO INC
9 Sep 20
SC 13D/A
GAINSCO INC
19 Jun 20
3
John Caperton Jr. White
17 Jun 20
3
Robert J Boulware
15 Jun 20
3
Travis Goff
15 Jun 20
3
Fred Norman Reynolds
15 Jun 20
SC 13D/A
GOFF JOHN C
9 Jun 20
4
JOHN C GOFF
8 Jun 20
3
Chad B Roller
9 Mar 20
4
Jeffrey R. Olmstead
11 Mar 19
4
Charles R. Olmstead
11 Mar 19
4
Charles L McLawhorn III
11 Mar 19
4
PHILIP R HOUCHIN
11 Mar 19
4
Sherry Morgan
11 Mar 19
4
Jeffrey R. Olmstead
5 Mar 19
4
Charles L McLawhorn III
5 Mar 19
4
Sherry Morgan
5 Mar 19
4
Charles R. Olmstead
5 Mar 19
4
Charles L McLawhorn III
8 Feb 19
SC 13G
Mid-Con Energy Partners, LP
8 Feb 19
4
C FRED BALL JR
1 Feb 19
4
WAT BROWN JOHN
1 Feb 19
4
Cameron O. Smith
1 Feb 19
4
Wilkie Schell Colyer Jr
1 Feb 19
4
PETER A LEIDEL
1 Feb 19
4
PHILIP R HOUCHIN
1 Feb 19