- Company Overview for NORTHERN GAS PROCESSING LIMITED (02866642)
- Filing history for NORTHERN GAS PROCESSING LIMITED (02866642)
- People for NORTHERN GAS PROCESSING LIMITED (02866642)
- Charges for NORTHERN GAS PROCESSING LIMITED (02866642)
- More for NORTHERN GAS PROCESSING LIMITED (02866642)
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) |
---|---|---|---|
25 Jul 2019 | AP01 | Appointment of Mr Karl Lim as a director on 25 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Gareth Williams as a director on 14 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
05 Mar 2019 | AP01 | Appointment of Ms Sara Murtadha Jaffar Sulaiman as a director on 19 February 2019 | |
11 Dec 2018 | MR01 | Registration of charge 028666420008, created on 7 December 2018 | |
26 Nov 2018 | AP01 | Appointment of Gareth Williams as a director on 24 September 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Piotr Lukasz Sochocki as a director on 24 September 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Daniel Raymond Revers as a director on 24 September 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Adam Neil Kuhnley as a director on 24 September 2018 | |
27 Sep 2018 | MR04 | Satisfaction of charge 6 in full | |
27 Sep 2018 | MR04 | Satisfaction of charge 5 in full | |
27 Sep 2018 | MR04 | Satisfaction of charge 7 in full | |
24 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
17 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jul 2017 | PSC05 | Change of details for Teesside Gas & Liquids Processing as a person with significant control on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Daniel Raymond Revers on 12 July 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Daniel Raymond Revers on 26 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 29 June 2017 | |
05 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
07 Jul 2016 | CH01 | Director's details changed for Mr Adam Neil Kuhnley on 7 July 2016 |