- Company Overview for URENCO CHEMPLANTS LIMITED (06228208)
- Filing history for URENCO CHEMPLANTS LIMITED (06228208)
- People for URENCO CHEMPLANTS LIMITED (06228208)
- Registers for URENCO CHEMPLANTS LIMITED (06228208)
- More for URENCO CHEMPLANTS LIMITED (06228208)
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) |
---|---|---|---|
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
08 Aug 2019 | CH01 | Director's details changed for Mr Ralf Ter Haar on 8 August 2019 | |
01 Jul 2019 | AP01 | Appointment of Boris Benjamin Schucht as a director on 1 July 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
16 Apr 2019 | TM01 | Termination of appointment of Thomas Michael Haeberle as a director on 31 March 2019 | |
04 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2018 | AD03 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE | |
10 Jul 2018 | AD02 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE | |
30 May 2018 | PSC05 | Change of details for Urenco Limited as a person with significant control on 26 April 2017 | |
30 May 2018 | AP01 | Appointment of Mr Laurent Odeh as a director on 22 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
28 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jan 2018 | TM01 | Termination of appointment of Pleun Schuddebeurs as a director on 18 January 2018 | |
17 May 2017 | TM01 | Termination of appointment of Richard James Carrick as a director on 15 May 2017 | |
15 May 2017 | AA | Full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
05 Apr 2017 | AP01 | Appointment of Dr Douglas Stuart Annan as a director on 27 March 2017 | |
02 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AD04 | Register(s) moved to registered office address Capenhurst Works Capenhurst Chester CH1 6ER | |
14 Apr 2016 | CH01 | Director's details changed for Mr Thomas Michael Haeberle on 11 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Thomas Michael Haeberle as a director on 1 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Helmut Heinrich August Engelbrecht as a director on 1 January 2016 | |
30 Jul 2015 | TM01 | Termination of appointment of Simon Christopher Bowen as a director on 21 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of John Richard Bush as a director on 21 July 2015 |