- Company Overview for INEOS ACETYLS (KOREA) LIMITED (02316280)
- Filing history for INEOS ACETYLS (KOREA) LIMITED (02316280)
- People for INEOS ACETYLS (KOREA) LIMITED (02316280)
- Charges for INEOS ACETYLS (KOREA) LIMITED (02316280)
- More for INEOS ACETYLS (KOREA) LIMITED (02316280)
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) |
---|---|---|---|
10 Mar 2021 | TM01 | Termination of appointment of Nigel Clifford Dunn as a director on 31 December 2020 | |
08 Mar 2021 | AP01 | Appointment of David Nicholas Brooks as a director on 31 December 2020 | |
08 Mar 2021 | AP01 | Appointment of Gareth Jon Anderson as a director on 31 December 2020 | |
05 Mar 2021 | TM02 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 December 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst SO43 7FG England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 20 January 2021 | |
15 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | AP03 | Appointment of Yasin Stanley Ali as a secretary on 31 December 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst SO43 7FG on 13 January 2021 | |
23 Nov 2020 | PSC07 | Cessation of Bp Chemicals Limited as a person with significant control on 13 November 2020 | |
23 Nov 2020 | PSC02 | Notification of Bp Chemicals Investments Limited as a person with significant control on 13 November 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
21 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Jul 2020 | TM01 | Termination of appointment of Terence Michael Thornton as a director on 1 July 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
19 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jul 2019 | CC04 | Statement of company's objects | |
13 Dec 2018 | CH04 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
08 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
17 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Feb 2017 | AP01 | Appointment of Mr Nigel Clifford Dunn as a director on 11 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of John Harold Bartlett as a director on 11 January 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 |