Advanced company searchLink opens in new window

BG TRINIDAD LNG LIMITED

Company number 02960021

Filter by category

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)
10 Apr 2017 TM01 Termination of appointment of Garvin Goddard as a director on 17 March 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
10 Mar 2017 AP04 Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
10 Mar 2017 TM02 Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
10 Mar 2017 TM02 Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016
10 Mar 2017 TM01 Termination of appointment of Ann Collins as a director on 11 July 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
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
10 Jun 2016 TM01 Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016
08 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
  • GBP 43,052,704
09 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 AP03 Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
29 Jul 2015 CH01 Director's details changed for Mr Garvin Goddard on 29 July 2015
13 Jul 2015 CH01 Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015
03 Jun 2015 CC04 Statement of company's objects
02 Mar 2015 AP01 Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015
18 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 43,052,704
06 Nov 2014 CH01 Director's details changed for Mr Garvin Goddard on 1 September 2014
05 Nov 2014 CH01 Director's details changed for Ms Ann Collins on 26 September 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AP01 Appointment of Ms Ann Collins as a director on 31 July 2014
15 Jul 2014 TM01 Termination of appointment of Stephen James Hill as a director on 30 June 2014
10 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 43,052,704
26 Nov 2013 AP01 Appointment of Nicholas William Hermann Blaker as a director