- Company Overview for BG LNG INVESTMENTS LIMITED (06945433)
- Filing history for BG LNG INVESTMENTS LIMITED (06945433)
- People for BG LNG INVESTMENTS LIMITED (06945433)
- More for BG LNG INVESTMENTS LIMITED (06945433)
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) |
---|---|---|---|
30 Dec 2020 | CC04 | Statement of company's objects | |
12 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Sep 2018 | AP01 | Appointment of Thomas Henry Summers as a director on 1 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Ann Collins as a director on 31 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Saheera Binti Ahmad as a director on 8 August 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
23 Nov 2017 | TM01 | Termination of appointment of Michael Neil Sellers as a director on 30 September 2017 | |
07 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Bg Energy Iberian Holdings S.L. as a person with significant control on 6 April 2016 | |
16 Jun 2017 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 | |
09 Feb 2017 | TM01 | Termination of appointment of Stephen James Hill as a director on 9 February 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Stephen John Surrall as a director on 30 September 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Aug 2016 | TM02 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 | |
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 | |
29 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
08 Jun 2016 | TM02 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 | |
06 Oct 2015 | AP03 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 |