SPIRIT PRODUCTION (SERVICES) LIMITED
Company number SC305856
- Company Overview for SPIRIT PRODUCTION (SERVICES) LIMITED (SC305856)
- Filing history for SPIRIT PRODUCTION (SERVICES) LIMITED (SC305856)
- People for SPIRIT PRODUCTION (SERVICES) LIMITED (SC305856)
- More for SPIRIT PRODUCTION (SERVICES) LIMITED (SC305856)
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) |
---|---|---|---|
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
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 | |
13 Mar 2019 | CH01 | Director's details changed for Mr Gerald Martin Harrison on 29 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr Neil James Mcculloch as a director on 1 January 2019 | |
30 Jan 2019 | AP03 | Appointment of Mrs Nicola Macleod as a secretary on 29 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Rune Martinsen as a director on 31 December 2018 | |
30 Jan 2019 | TM02 | Termination of appointment of Centrica Secretaries Limited as a secretary on 31 December 2018 | |
04 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 | |
09 Jul 2018 | AP01 | Appointment of Mr Rune Martinsen as a director on 1 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Andrew Daryl Le Poidevin as a director on 1 June 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Fraser Dawson Weir as a director on 31 May 2018 | |
01 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 | |
19 Dec 2017 | TM01 | Termination of appointment of Christopher Martin Cox as a director on 8 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Christopher Martin Cox as a director on 8 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Paul Martyn, Roger Tanner as a director on 8 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Andrew Daryl Le Poidevin as a director on 8 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Gerald Martin Harrison as a director on 8 December 2017 | |
15 Nov 2017 | CERTNM |
Company name changed centrica production (services) LIMITED\certificate issued on 15/11/17
|
|
31 Oct 2017 | PSC02 | Notification of Centrica Newco 123 Limited as a person with significant control on 29 September 2017 | |
30 Oct 2017 | PSC05 | Change of details for a person with significant control | |
20 Oct 2017 | PSC07 | Cessation of Gb Gas Holdings Limited as a person with significant control on 29 September 2017 | |
20 Jul 2017 | AA | Full accounts made up to 31 December 2016 |