Advanced company searchLink opens in new window

EXOLUM EASTHAM LTD

Company number 03619979

Filter by category

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)
14 Jun 2018 PSC02 Notification of Nustar Terminals Limited as a person with significant control on 6 April 2016
14 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 14 June 2018
20 Sep 2017 AA Full accounts made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
06 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
15 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
10 Sep 2015 AA Full accounts made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
22 Aug 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AP01 Appointment of Mr. David James Mcloughlin as a director
15 Apr 2014 AP01 Appointment of Mr. Thomas Shoaf as a director
14 Apr 2014 AP03 Appointment of Ms. Amy Perry as a secretary
10 Apr 2014 CH01 Director's details changed for Bradley Coleman Barron on 1 January 2014
10 Apr 2014 TM02 Termination of appointment of Bradley Barron as a secretary
10 Apr 2014 TM01 Termination of appointment of Curtis Anastasio as a director
10 Apr 2014 TM01 Termination of appointment of Steven Blank as a director
10 Apr 2014 TM02 Termination of appointment of Terence Keogh as a secretary
23 Sep 2013 AA Full accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
01 Oct 2012 AA Full accounts made up to 31 December 2011
19 Sep 2012 AP03 Appointment of Senior Vice President Daniel Oliver as a secretary
19 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
19 Sep 2012 AP03 Appointment of Vice President Terence Keogh as a secretary
11 Oct 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders