Advanced company searchLink opens in new window

INEOS CLIPPER SOUTH B LIMITED

Company number 04649606

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)
29 May 2015 MR04 Satisfaction of charge 2 in full
02 Dec 2014 TM01 Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014
04 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
19 Jun 2014 AA Full accounts made up to 31 December 2013
07 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
15 Jul 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 AD01 Registered office address changed from , Mallard Court Market Square, Staines, TW18 4RH, United Kingdom on 21 June 2013
01 Mar 2013 TM02 Termination of appointment of Jacquelynn Craw as a secretary
01 Mar 2013 AP03 Appointment of Graeme Kenneth Fergusson as a secretary
03 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
13 Jul 2012 AA Full accounts made up to 31 December 2011
02 Apr 2012 MEM/ARTS Memorandum and Articles of Association
02 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jan 2012 AD01 Registered office address changed from , Ash House, Fairfield Avenue, Staines, Middlesex, TW18 4AB on 18 January 2012
16 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
29 Jul 2011 AA Full accounts made up to 31 December 2010
02 Feb 2011 AP01 Appointment of Mr Ian Alexander Sharp as a director
02 Feb 2011 TM01 Termination of appointment of Mark Mcallister as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Andrew Raymond Hockey on 21 July 2010
15 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1