Advanced company searchLink opens in new window

CAYTHORPE GAS STORAGE LIMITED

Company number 05283117

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)
18 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP .01
09 Jul 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AD01 Registered office address changed from Venture House 42-54 London Road Staines Middlesex TW18 4HF to 1St Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 1 April 2015
23 Feb 2015 AP01 Appointment of Gregory Craig Mckenna as a director on 11 February 2015
23 Feb 2015 TM01 Termination of appointment of James David Craig as a director on 11 February 2015
11 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP .01
06 Oct 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 TM01 Termination of appointment of Graeme Collinson as a director
24 Jan 2014 CH01 Director's details changed for James David Craig on 22 January 2014
04 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP .01
20 Nov 2013 AP01 Appointment of James David Craig as a director
19 Nov 2013 TM01 Termination of appointment of Glenn Sibbick as a director
19 Nov 2013 TM01 Termination of appointment of Simon Wills as a director
02 Jul 2013 AA Accounts made up to 31 December 2012
20 Feb 2013 CH01 Director's details changed for Graeme Stuart Collinson on 20 February 2013
13 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
28 Jun 2012 AA Accounts made up to 31 December 2011
02 Mar 2012 AP04 Appointment of Centrica Secretaries Limited as a secretary
02 Mar 2012 TM02 Termination of appointment of Julia Foo as a secretary
11 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Graeme Stuart Collinson on 24 October 2011
05 Jul 2011 AA Accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010
15 Jul 2010 AA Accounts made up to 31 December 2009