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)
|
|
15 Dec 2021 |
TM02 |
Termination of appointment of Yasin Stanley Ali as a secretary on 30 November 2021
|
|
|
04 Nov 2021 |
CS01 |
Confirmation statement made on 3 October 2021 with updates
|
|
|
12 Oct 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
22 Jul 2021 |
CH01 |
Director's details changed for Gareth Jon Anderson on 21 July 2021
|
|
|
04 May 2021 |
MR01 |
Registration of charge 023162800001, created on 29 April 2021
|
|
|
16 Mar 2021 |
PSC05 |
Change of details for Bp Chemicals Investments Limited as a person with significant control on 31 December 2020
|
|
|
10 Mar 2021 |
TM01 |
Termination of appointment of Catherine Ann Mccann as a director on 31 December 2020
|
|
|
10 Mar 2021 |
TM01 |
Termination of appointment of Nigel Clifford Dunn as a director on 31 December 2020
|
|
|
08 Mar 2021 |
AP01 |
Appointment of David Nicholas Brooks as a director on 31 December 2020
|
|
|
08 Mar 2021 |
AP01 |
Appointment of Gareth Jon Anderson as a director on 31 December 2020
|
|
|
05 Mar 2021 |
TM02 |
Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 December 2020
|
|
|
20 Jan 2021 |
AD01 |
Registered office address changed from Hawkslease Chapel Lane Lyndhurst SO43 7FG England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 20 January 2021
|
|
|
15 Jan 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-01-06
|
|
|
14 Jan 2021 |
AP03 |
Appointment of Yasin Stanley Ali as a secretary on 31 December 2020
|
|
|
13 Jan 2021 |
AD01 |
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst SO43 7FG on 13 January 2021
|
|
|
23 Nov 2020 |
PSC07 |
Cessation of Bp Chemicals Limited as a person with significant control on 13 November 2020
|
|
|
23 Nov 2020 |
PSC02 |
Notification of Bp Chemicals Investments Limited as a person with significant control on 13 November 2020
|
|
|
05 Oct 2020 |
CS01 |
Confirmation statement made on 3 October 2020 with no updates
|
|
|
21 Sep 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
01 Jul 2020 |
TM01 |
Termination of appointment of Terence Michael Thornton as a director on 1 July 2020
|
|
|
03 Oct 2019 |
CS01 |
Confirmation statement made on 3 October 2019 with no updates
|
|
|
19 Aug 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
18 Jul 2019 |
CC04 |
Statement of company's objects
|
|
|
13 Dec 2018 |
CH04 |
Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
|
|
|
04 Oct 2018 |
CS01 |
Confirmation statement made on 3 October 2018 with no updates
|
|