- Company Overview for BG NETHERLANDS (05712512)
- Filing history for BG NETHERLANDS (05712512)
- People for BG NETHERLANDS (05712512)
- Insolvency for BG NETHERLANDS (05712512)
- More for BG NETHERLANDS (05712512)
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) |
---|---|---|---|
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | AP01 | Appointment of Rodrigo Marcio Fraga as a director on 30 June 2016 | |
16 Aug 2016 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr David Nicholas Gardner as a director on 30 June 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Graham Hall as a director on 30 June 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of James Edward Smith as a director on 30 June 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Stephen Wheeler as a director on 30 June 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 | |
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 | |
16 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
22 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Stephen Wheeler as a director on 2 March 2015 | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
01 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Apr 2014 | AP01 | Appointment of Mr Stephen Robert Unger as a director | |
14 Mar 2014 | TM01 | Termination of appointment of Pedro Zinner as a director |