- Company Overview for BG UK HOLDINGS LIMITED (02059279)
- Filing history for BG UK HOLDINGS LIMITED (02059279)
- People for BG UK HOLDINGS LIMITED (02059279)
- More for BG UK HOLDINGS LIMITED (02059279)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
28 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
05 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
29 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
22 Feb 2017 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | CH01 | Director's details changed for Grace Lim Siew Hua on 4 April 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 | |
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 January 2016
|
|
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 February 2016
|
|
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
09 Jun 2016 | CH01 | Director's details changed for Lindsey Jane Ritchie on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Grace Lim Siew Hua on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Gary James Archibald on 9 June 2016 | |
09 Jun 2016 | CH04 | Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 | |
18 Apr 2016 | TM02 | Termination of appointment of Cayley Louise Ennett as a secretary on 7 April 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Chloe Silvana Barry as a secretary on 7 April 2016 | |
07 Apr 2016 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary on 7 April 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Rebecca Louise Dunn as a secretary on 7 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Grace Lim Siew Hua as a director on 4 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Gary James Archibald as a director on 4 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Stephen Robert Unger as a director on 4 April 2016 |