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) |
---|---|---|---|
02 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
30 Sep 2021 | CH01 | Director's details changed for Mr Michael John Ashworth on 28 September 2021 | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
04 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Jul 2020 | MA | Memorandum and Articles of Association | |
16 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2020 | CC04 | Statement of company's objects | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
18 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
09 Jun 2016 | CH01 | Director's details changed for Mr Michael John Ashworth on 9 June 2016 | |
09 Jun 2016 | CH04 | Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016 | |
18 May 2016 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr Michael John Ashworth as a director on 18 May 2016 | |
18 May 2016 | AP02 | Appointment of Shell Corporate Director Limited as a director on 18 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Rebecca Louise Dunn as a director on 18 May 2016 | |
18 May 2016 | TM02 | Termination of appointment of Janette Buckley Miranda as a secretary on 18 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016 |