- Company Overview for SPIRIT NORWAY LIMITED (05747539)
- Filing history for SPIRIT NORWAY LIMITED (05747539)
- People for SPIRIT NORWAY LIMITED (05747539)
- More for SPIRIT NORWAY LIMITED (05747539)
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) |
---|---|---|---|
10 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
06 Jun 2019 | TM01 | Termination of appointment of Andrew Daryl Le Poidevin as a director on 31 May 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mrs Nicola Jane Macleod on 29 January 2019 | |
30 Jan 2019 | TM02 | Termination of appointment of Centrica Secretaries Limited as a secretary on 31 December 2018 | |
30 Jan 2019 | AD01 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 30 January 2019 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Oct 2018 | AP01 | Appointment of Mrs Nicola Jane Macleod as a director on 11 September 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Arne Torbjorn Westeng as a director on 15 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
31 May 2018 | TM01 | Termination of appointment of Paul Martyn, Roger Tanner as a director on 31 May 2018 | |
14 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
13 Dec 2017 | AP01 | Appointment of Mr Arne Torbjorn Westeng as a director on 8 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Christopher Martin Cox as a director on 8 December 2017 | |
13 Dec 2017 | CERTNM |
Company name changed centrica norway LIMITED\certificate issued on 13/12/17
|
|
02 Nov 2017 | PSC02 | Notification of Spirit Energy Limited as a person with significant control on 31 October 2017 | |
02 Nov 2017 | PSC07 | Cessation of Gb Gas Holdings Limited as a person with significant control on 31 October 2017 | |
01 Nov 2017 | PSC02 | Notification of Gb Gas Holdings Limited as a person with significant control on 31 October 2017 | |
01 Nov 2017 | PSC07 | Cessation of Centrica Overseas Holdings Limited as a person with significant control on 31 October 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
17 May 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 24 May 2016
|