- Company Overview for BG OKLNG LIMITED (02654676)
- Filing history for BG OKLNG LIMITED (02654676)
- People for BG OKLNG LIMITED (02654676)
- More for BG OKLNG LIMITED (02654676)
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) |
---|---|---|---|
01 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 19 May 2017
|
|
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Sep 2016 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary | |
21 Sep 2016 | AP02 | Appointment of Shell Corporate Director Limited as a director | |
21 Sep 2016 | TM02 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 | |
21 Sep 2016 | TM02 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Chloe Silvana Barry as a director on 31 July 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 | |
09 Jun 2016 | AP01 | Appointment of Mr Michael John Ashworth as a director on 31 May 2016 | |
09 Jun 2016 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary on 9 June 2016 | |
09 Jun 2016 | AP02 | Appointment of Shell Corporate Director Limited as a director on 31 May 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Rebecca Louise Dunn as a director on 31 May 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
06 Oct 2015 | AP03 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 | |
22 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | CC04 | Statement of company's objects | |
11 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
20 Jan 2015 | AP01 | Appointment of Chloe Silvana Barry as a director on 3 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
09 Jan 2014 | TM01 | Termination of appointment of William Taylor as a director | |
08 Oct 2013 | MISC | Section 519 |