HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED
Company number 01305876
- Company Overview for HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED (01305876)
- Filing history for HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED (01305876)
- People for HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED (01305876)
- Registers for HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED (01305876)
- More for HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED (01305876)
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) |
---|---|---|---|
18 Sep 2018 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
15 Jan 2018 | PSC05 | Change of details for Huntsman Polyurethanes (Uk) Limited as a person with significant control on 15 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB on 15 January 2018 | |
16 Nov 2017 | AP01 | Appointment of John Steven Shipman as a director on 27 July 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
07 Aug 2017 | TM01 | Termination of appointment of Richard Justin James Phillipson as a director on 7 August 2017 | |
07 Aug 2017 | TM02 | Termination of appointment of Richard Justin James Phillipson as a secretary on 7 August 2017 | |
31 Jul 2017 | AP01 | Appointment of Karen Rachel Hall as a director on 21 July 2017 | |
31 Jul 2017 | AP03 | Appointment of Karen Rachel Hall as a secretary on 27 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Gary Robert Hodgson as a director on 21 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Duncan Emerson as a director on 30 January 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Oct 2014 | AP03 | Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Richard Justin James Phillipson as a director on 2 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
12 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Duncan Emerson on 12 December 2013 | |
17 Sep 2013 | AD02 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England |