- Company Overview for EXOLUM TERMINALS LTD (03795352)
- Filing history for EXOLUM TERMINALS LTD (03795352)
- People for EXOLUM TERMINALS LTD (03795352)
- Charges for EXOLUM TERMINALS LTD (03795352)
- More for EXOLUM TERMINALS LTD (03795352)
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) |
---|---|---|---|
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
12 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | PSC02 | Notification of Inter Pipeline Europe Limited as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
07 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
31 May 2016 | AP01 | Appointment of Mr Paul William Oseland as a director on 26 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Richard Douglas Sammons as a director on 28 April 2016 | |
29 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 10 June 2015
|
|
27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
05 Jan 2015 | CERTNM |
Company name changed simon storage LIMITED\certificate issued on 05/01/15
|
|
05 Jan 2015 | CONNOT | Change of name notice | |
01 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
13 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|
|
04 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jun 2014 | RESOLUTIONS |
Resolutions
|