Advanced company searchLink opens in new window

EXOLUM STORAGE LTD

Company number 03618750

Filter by category

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 Dec 2018 PSC02 Notification of Inter Terminals Limited as a person with significant control on 1 December 2018
06 Dec 2018 PSC07 Cessation of Nustar Energy L.P as a person with significant control on 30 November 2018
05 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Prior resolutions passed by directors approved 07/11/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-28
04 Dec 2018 CONNOT Change of name notice
04 Dec 2018 AD01 Registered office address changed from Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY to Priory House 60 Station Road Redhill Surrey RH1 1PE on 4 December 2018
04 Dec 2018 AP01 Appointment of Mr Peter Brian Channing as a director on 30 November 2018
04 Dec 2018 AP01 Appointment of Paul William Oseland as a director on 30 November 2018
04 Dec 2018 AP01 Appointment of Mr Martyn Joseph Augustine Lyons as a director on 30 November 2018
04 Dec 2018 AP03 Appointment of Nicholas Charles Coldrey as a secretary on 30 November 2018
04 Dec 2018 TM01 Termination of appointment of Thomas R. Shoaf as a director on 30 November 2018
04 Dec 2018 TM01 Termination of appointment of Bradley Coleman Barron as a director on 30 November 2018
04 Dec 2018 TM02 Termination of appointment of Amy Perry as a secretary on 30 November 2018
04 Dec 2018 TM02 Termination of appointment of Daniel Scott Oliver as a secretary on 30 November 2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 42,001,000
29 Oct 2018 MR04 Satisfaction of charge 1 in full
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
24 Aug 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 PSC02 Notification of Nustar Energy L.P as a person with significant control on 6 April 2016
14 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 14 June 2018
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
05 Sep 2016 AA Full accounts made up to 31 December 2015
23 Oct 2015 CH03 Secretary's details changed for Amy Perry on 1 January 2014