- Company Overview for BG GROUP LIMITED (03690065)
- Filing history for BG GROUP LIMITED (03690065)
- People for BG GROUP LIMITED (03690065)
- More for BG GROUP LIMITED (03690065)
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) |
---|---|---|---|
15 Jun 2020 | MA | Memorandum and Articles of Association | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
02 Mar 2020 | TM01 | Termination of appointment of Russell Leslie O'brien as a director on 14 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Samuel Brandon Critchlow as a director on 4 February 2020 | |
11 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Apr 2019 | AP01 | Appointment of Ms Elizabeth Clare Andrew as a director on 17 April 2019 | |
06 Mar 2019 | CS01 |
06/03/19 Statement of Capital gbp 342234412.5
|
|
12 Nov 2018 | TM01 | Termination of appointment of Joanne Wilson as a director on 9 November 2018 | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
08 Feb 2017 | TM01 | Termination of appointment of Erik Bonino as a director on 7 February 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Huibert Hans Vigeveno as a director on 31 December 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Michael John Ashworth as a director on 31 July 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Alan Daniel Mclean as a director on 31 July 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Ching Kok Tiong as a director on 31 July 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Gerardus Bernardus Paulides as a director on 31 July 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Simon Peter Henry as a director on 31 July 2016 | |
05 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
30 Jun 2016 | AD01 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom to Shell Centre London SE1 7NA on 30 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Gerardus Bernardus Paulides on 9 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Erik Bonino on 9 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Ching Kok Tiong on 9 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Ms Joanne Wilson on 9 June 2016 |