Advanced company searchLink opens in new window

BG NORTH SEA HOLDINGS LIMITED

Company number 02383911

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,181,441,447
03 Feb 2015 AP01 Appointment of Mr James Gareth Seaton as a director on 27 January 2015
27 Jan 2015 TM01 Termination of appointment of Mahfoudh Bayounes as a director on 31 December 2014
08 Oct 2014 TM01 Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 CH01 Director's details changed for Mr Ian Jonathan Bradshaw on 22 July 2014
01 Apr 2014 AP01 Appointment of Nicholas William Hermann Blaker as a director
14 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,181,441,447
09 Jan 2014 TM01 Termination of appointment of William Taylor as a director
10 Oct 2013 MISC Section 519 ca 2006
07 Oct 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 TM02 Termination of appointment of Carol Inman as a secretary
31 Jul 2013 AP03 Appointment of Chloe Silvana Barry as a secretary
19 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr William Emil Taylor on 21 March 2012
17 Oct 2012 TM01 Termination of appointment of Christopher O'shea as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
28 Aug 2012 TM01 Termination of appointment of John Stewart as a director
08 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 20/01/2011
30 Apr 2012 TM01 Termination of appointment of a director
30 Apr 2012 TM02 Termination of appointment of Alan Mcculloch as a secretary
26 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 January 2011
  • GBP 3,181,539,562
  • ANNOTATION A second filed SH01 was registered on 30/05/2012
08 Mar 2012 AP01 Appointment of Jonathan Mark Collingwood as a director