- Company Overview for BHP BILLITON HOLDINGS LIMITED (03298895)
- Filing history for BHP BILLITON HOLDINGS LIMITED (03298895)
- People for BHP BILLITON HOLDINGS LIMITED (03298895)
- Charges for BHP BILLITON HOLDINGS LIMITED (03298895)
- More for BHP BILLITON HOLDINGS LIMITED (03298895)
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 Jan 2019 | MR01 | Registration of charge 032988950001, created on 21 January 2019 | |
27 Nov 2018 | PSC05 | Change of details for Bhp Billiton Plc as a person with significant control on 19 November 2018 | |
13 Nov 2018 | AA | Full accounts made up to 30 June 2018 | |
04 Sep 2018 | AP01 | Appointment of Miss Elisa Morniroli as a director on 1 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Robert Benjamin Clifford as a director on 1 September 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
09 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017 | |
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
11 Jan 2017 | AP01 | Appointment of Robert Benjamin Clifford as a director on 31 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 31 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Geofrey Peter Stapledon as a director on 31 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Ian Kenyon Rae as a director on 31 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Antonello Persico as a director on 31 December 2016 | |
27 Jun 2016 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
01 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
11 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
12 Nov 2015 | AP01 | Appointment of Ian Kenyon Rae as a director on 30 October 2015 | |
04 Nov 2015 | AP01 | Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 | |
08 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
27 Feb 2015 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
27 Feb 2015 | AP04 | Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 |