Advanced company searchLink opens in new window

NORTHERN GAS NETWORKS HOLDINGS LIMITED

Company number 05213525

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)
02 Mar 2006 287 Registered office changed on 02/03/06 from: kempson house camomile street london EC3A 7AN
19 Jan 2006 288a New secretary appointed
19 Jan 2006 288b Secretary resigned
25 Oct 2005 AA Full accounts made up to 31 December 2004
04 Oct 2005 88(2)R Ad 22/09/05--------- £ si 16663010@1=16663010 £ ic 555007970/571670980
06 Sep 2005 363a Return made up to 24/08/05; full list of members
10 Aug 2005 88(2)R Ad 20/06/05--------- £ si 20000000@1=20000000 £ ic 535007970/555007970
10 Aug 2005 123 Nc inc already adjusted 21/06/05
10 Aug 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Jul 2005 88(2)R Ad 16/05/05--------- £ si 530968370@1=530968370 £ ic 4039600/535007970
01 Jun 2005 CERTNM Company name changed gas network LIMITED\certificate issued on 01/06/05
09 May 2005 88(2)R Ad 11/04/05--------- £ si 1863600@1=1863600 £ ic 2176000/4039600
05 Apr 2005 288b Director resigned
17 Mar 2005 88(2)R Ad 28/02/05--------- £ si 2175000@1=2175000 £ ic 1000/2176000
05 Feb 2005 288a New director appointed
14 Jan 2005 288a New director appointed
14 Jan 2005 288a New director appointed
14 Jan 2005 288a New director appointed
14 Jan 2005 288a New director appointed
08 Dec 2004 225 Accounting reference date shortened from 31/03/05 to 31/12/04
22 Oct 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Oct 2004 123 £ nc 550000000/550000001 30/08/04
29 Sep 2004 288a New secretary appointed