About

Registered Number: 04710840
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

 

Centrica Gamma Holdings Ltd was registered on 25 March 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Centrica Gamma Holdings Ltd. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 01 October 2020
CH01 - Change of particulars for director 24 September 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 20 August 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 03 November 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 25 February 2010
RESOLUTIONS - N/A 21 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2010
CC04 - Statement of companies objects 21 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 24 November 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 29 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 29 March 2006
SA - Shares agreement 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 30 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
363a - Annual Return 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
287 - Change in situation or address of Registered Office 06 April 2003
225 - Change of Accounting Reference Date 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.