- Company Overview for HERTFORDSHIRE OIL STORAGE LIMITED (00964902)
- Filing history for HERTFORDSHIRE OIL STORAGE LIMITED (00964902)
- People for HERTFORDSHIRE OIL STORAGE LIMITED (00964902)
- More for HERTFORDSHIRE OIL STORAGE LIMITED (00964902)
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) |
---|---|---|---|
31 Mar 2022 | TM01 | Termination of appointment of Brett Phillip Johnston as a director on 30 September 2021 | |
31 Mar 2022 | AP01 | Appointment of Mr Timothy Nigel Smith as a director on 30 September 2021 | |
31 Mar 2022 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 31 March 2022 | |
04 Jan 2022 | CS01 |
Confirmation statement made on 19 October 2021 with no updates
|
|
11 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Mar 2021 | AP01 | Appointment of Mr Luc Jean Smets as a director on 28 February 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Adam Charles Smith as a director on 28 February 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Christopher John Betts as a director on 28 February 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Guillaume Eveno as a director on 28 February 2021 | |
01 Mar 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
30 Nov 2020 | CH01 | Director's details changed for Shaun Alan Dewar on 31 October 2013 | |
30 Nov 2020 | PSC07 | Cessation of Valero Energy Uk Ltd as a person with significant control on 6 April 2016 | |
30 Nov 2020 | PSC02 | Notification of Valero Logistics Uk Ltd as a person with significant control on 6 April 2016 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Mark Anthony Belton on 1 November 2018 | |
30 Nov 2020 | PSC02 | Notification of Total Lindsey Oil Refinery Limited as a person with significant control on 9 June 2020 | |
30 Nov 2020 | PSC07 | Cessation of Total Uk Ltd as a person with significant control on 9 June 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Shaun Alan Dewar on 17 July 2019 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Brett Phillip Johnston on 29 December 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Sep 2018 | TM01 | Termination of appointment of Edmund Bretnall Stobseth-Brown as a director on 24 September 2018 |