Advanced company searchLink opens in new window

SPIRIT NORWAY LIMITED

Company number 05747539

Filter by category

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)
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
  • NOK 9,445,000,000
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
  • NM04 ‐ Change of name by provision in articles
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
  • NOK 6,745,000,000
26 May 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • NOK 5,545,000,000
26 May 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • NOK 5,595,000,000
26 May 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • NOK 5,595,000,000
25 May 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • NOK 4,995,000,000