- Company Overview for SHEL HOLDINGS EUROPE LIMITED (07826605)
- Filing history for SHEL HOLDINGS EUROPE LIMITED (07826605)
- People for SHEL HOLDINGS EUROPE LIMITED (07826605)
- More for SHEL HOLDINGS EUROPE LIMITED (07826605)
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 Aug 2018 | AD01 | Registered office address changed from 400 Oxford Street London W1A 1AB to 103 Wigmore Street London W1U 1QS on 16 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Keith Down as a director on 20 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of James Alan Skelton as a director on 20 July 2018 | |
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
03 Nov 2017 | AA | Group of companies' accounts made up to 28 January 2017 | |
14 Sep 2017 | AP01 | Appointment of Norah Hanratty as a director on 1 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Adam David Batty as a director on 1 September 2017 | |
14 Sep 2017 | AP03 | Appointment of Emma Howes as a secretary on 1 September 2017 | |
14 Sep 2017 | TM02 | Termination of appointment of Sarah Hemsley as a secretary on 1 September 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Anthony Richard Graham as a director on 30 April 2017 | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
21 Dec 2016 | SH20 | Statement by Directors | |
21 Dec 2016 | SH19 |
Statement of capital on 21 December 2016
|
|
21 Dec 2016 | CAP-SS | Solvency Statement dated 20/12/16 | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
02 Dec 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
09 Nov 2016 | AA | Group of companies' accounts made up to 30 January 2016 | |
18 Oct 2016 | AP01 | Appointment of Lynne Marie Weedall as a director on 17 October 2016 | |
24 Nov 2015 | TM01 | Termination of appointment of Maria Janette Stanford as a director on 20 November 2015 | |
12 Nov 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|
|
03 Feb 2015 | AD02 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR |