Advanced company searchLink opens in new window

BG CENTRAL HOLDINGS LIMITED

Company number 08021833

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)
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
  • GBP 1
06 Oct 2015 AP03 Appointment of Cayley Louise Ennett as a secretary on 1 October 2015