- Company Overview for BG INTELLECTUAL PROPERTY LIMITED (02842953)
- Filing history for BG INTELLECTUAL PROPERTY LIMITED (02842953)
- People for BG INTELLECTUAL PROPERTY LIMITED (02842953)
- More for BG INTELLECTUAL PROPERTY LIMITED (02842953)
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) |
---|---|---|---|
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 | |
21 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Jun 2015 | CC04 | Statement of company's objects | |
18 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
29 Jul 2014 | TM01 | Termination of appointment of Mark James Mccarthy as a director on 11 July 2014 | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
23 Jan 2014 | TM01 | Termination of appointment of Carol Bolton as a director | |
23 Jan 2014 | AP01 | Appointment of Rebecca Louise Dunn as a director | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Aug 2013 | TM02 | Termination of appointment of Daniela Hanuskova as a secretary | |
22 Aug 2013 | AP03 | Appointment of Janette Buckley Miranda as a secretary | |
29 Jul 2013 | TM01 | Termination of appointment of Carol Inman as a director | |
29 Jul 2013 | AP01 | Appointment of Chloe Silvana Barry as a director | |
07 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jul 2012 | TM02 | Termination of appointment of Carol Inman as a secretary | |
27 Jul 2012 | TM02 | Termination of appointment of Rebecca Dunn as a secretary |