Advanced company searchLink opens in new window

BASF PERFORMANCE PRODUCTS LIMITED

Company number 03249009

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)
06 Apr 2016 TM02 Termination of appointment of Stephen Hatton as a secretary on 31 December 2015
05 Apr 2016 AP03 Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016
21 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP .05
04 Jul 2015 AA Full accounts made up to 31 December 2014
13 May 2015 SH20 Statement by Directors
13 May 2015 SH19 Statement of capital on 13 May 2015
  • GBP 0.05
13 May 2015 CAP-SS Solvency Statement dated 01/05/15
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 01/05/2015
27 Apr 2015 TM02 Termination of appointment of Helen Victoria Koerner as a secretary on 22 March 2015
27 Apr 2015 AP03 Appointment of Mr Stephen Hatton as a secretary on 23 March 2015
23 Mar 2015 MAR Re-registration of Memorandum and Articles
23 Mar 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
23 Mar 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Mar 2015 RR02 Re-registration from a public company to a private limited company
09 Feb 2015 TM01 Termination of appointment of Helen Victoria Koerner as a director on 31 December 2014
09 Feb 2015 AP01 Appointment of Mr Stephen Hatton as a director on 1 January 2015
06 Feb 2015 TM01 Termination of appointment of Matthias Halusa as a director on 31 December 2014
06 Feb 2015 TM01 Termination of appointment of Torben Berlin Jensen as a director on 31 December 2014
06 Feb 2015 TM01 Termination of appointment of Gordon Alexander Thomson as a director on 31 December 2014
06 Feb 2015 TM01 Termination of appointment of Geoffrey William Mackey as a director on 31 December 2014
30 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 04/12/2014
20 Jan 2015 AR01 Annual return made up to 12 September 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 24/09/2014 as it was not properly delivered
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 50,990,669.20
18 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 551 560 quoted be LIMITED to the allotment up to agg nom amount £5000000 and expire 31/12/2016 unless renewed varied or revoked 04/12/2014
24 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 49,990,668.2
  • ANNOTATION Replaced a replacement AR01 was registered on 20/01/2015