Advanced company searchLink opens in new window

INEOS PROPERTIES LIMITED

Company number 05807165

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)
08 Jul 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 357.52
01 Jul 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 357.52
10 Sep 2013 AA Full accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Mr Graeme Leask on 1 March 2013
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
09 Feb 2012 AP03 Appointment of Mr. Yasin Stanley Ali as a secretary
09 Feb 2012 TM02 Termination of appointment of Martin Howard Stokes as a secretary
14 Dec 2011 AA Full accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
16 Feb 2011 CC04 Statement of company's objects
16 Feb 2011 SH10 Particulars of variation of rights attached to shares
16 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pricewaterhousecoopers LLP confirmation/ratified as auditors 10/02/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2011 CERTNM Company name changed ineos chlor newco 3 LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
08 Feb 2011 CONNOT Change of name notice
03 Feb 2011 AP01 Appointment of Brian Robert Foster as a director
03 Feb 2011 AP03 Appointment of Mr Martin Howard Stokes as a secretary
03 Feb 2011 TM02 Termination of appointment of Paul Nichols as a secretary
03 Feb 2011 TM01 Termination of appointment of Christopher Tane as a director
03 Feb 2011 TM01 Termination of appointment of Ashley Reed as a director