Advanced company searchLink opens in new window

BG GROUP EMPLOYEE SHARES TRUSTEES LIMITED

Company number 03167150

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)
01 Feb 2017 AP02 Appointment of Shell Corporate Director Limited as a director on 31 July 2016
01 Feb 2017 TM02 Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
01 Feb 2017 TM01 Termination of appointment of Cayley Louise Ennett as a director on 31 July 2016
01 Feb 2017 TM01 Termination of appointment of Chloe Silvana Barry as a director on 31 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
07 Jun 2016 TM02 Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
18 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
02 Sep 2015 AP01 Appointment of Cayley Louise Ennett as a director on 1 September 2015
02 Sep 2015 TM01 Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015
22 Jul 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
24 Sep 2014 AA Full accounts made up to 31 December 2013
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
20 Mar 2014 AA Accounts made up to 31 December 2012
20 Mar 2014 MISC Aud res sect 519
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 AP03 Appointment of Chloe Silvana Barry as a secretary
31 Jul 2013 TM02 Termination of appointment of Carol Inman 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
18 Apr 2013 CH01 Director's details changed for Rebecca Louise Dunn on 18 April 2013
20 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
31 Jul 2012 AA Accounts made up to 31 December 2011