- Company Overview for BG CENTRAL HOLDINGS LIMITED (08021833)
- Filing history for BG CENTRAL HOLDINGS LIMITED (08021833)
- People for BG CENTRAL HOLDINGS LIMITED (08021833)
- Insolvency for BG CENTRAL HOLDINGS LIMITED (08021833)
- More for BG CENTRAL HOLDINGS LIMITED (08021833)
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) |
---|---|---|---|
19 Aug 2019 | TM01 | Termination of appointment of Michael John Ashworth as a director on 15 August 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
12 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
14 May 2018 | TM01 | Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 20 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Sep 2017 | TM01 | Termination of appointment of Graham Hall as a director on 3 November 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 | |
01 Sep 2016 | TM01 | Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 | |
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 | |
18 May 2016 | TM02 | Termination of appointment of Chloe Silvana Barry as a secretary on 18 May 2016 | |
18 May 2016 | TM02 | Termination of appointment of Cayley Louise Ennett as a secretary on 18 May 2016 | |
18 May 2016 | TM02 | Termination of appointment of Rebecca Louise Dunn as a secretary on 18 May 2016 | |
18 May 2016 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 | |
18 May 2016 | AP02 | Appointment of Shell Corporate Director Limited as a director on 18 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr Michael John Ashworth as a director on 18 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016 | |
12 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
06 Oct 2015 | AP03 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 |