- Company Overview for BG CYPRUS LIMITED (06786022)
- Filing history for BG CYPRUS LIMITED (06786022)
- People for BG CYPRUS LIMITED (06786022)
- More for BG CYPRUS LIMITED (06786022)
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) |
---|---|---|---|
16 Jul 2020 | MA | Memorandum and Articles of Association | |
16 Jul 2020 | CC04 | Statement of company's objects | |
13 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 7 February 2020
|
|
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
18 Nov 2019 | TM01 | Termination of appointment of Shell Corporate Director Limited as a director on 31 October 2019 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Sep 2019 | AP01 | Appointment of Nermine Elsayed Mohamed Ahmed Kamel as a director on 9 September 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Karl Eugene Lenk as a director on 4 July 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
18 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
21 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2017 | TM01 | Termination of appointment of Graham Hall as a director on 3 November 2016 | |
03 Aug 2017 | TM01 | Termination of appointment of James Gareth Seaton as a director on 31 October 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
09 Jun 2016 | CH01 | Director's details changed for Mr Michael John Ashworth on 9 June 2016 | |
09 Jun 2016 | CH04 | Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 17 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of Rebecca Louise Dunn as a secretary on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Michael John Ashworth as a director on 17 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of Chloe Silvana Barry as a secretary on 17 May 2016 |