- Company Overview for BHP BILLITON MARKETING UK LIMITED (08426700)
- Filing history for BHP BILLITON MARKETING UK LIMITED (08426700)
- People for BHP BILLITON MARKETING UK LIMITED (08426700)
- More for BHP BILLITON MARKETING UK LIMITED (08426700)
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) |
---|---|---|---|
02 Jan 2025 | AA | Full accounts made up to 30 June 2024 | |
08 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
11 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
04 Apr 2022 | AA | Full accounts made up to 30 June 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
11 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
10 Feb 2021 | SH19 |
Statement of capital on 10 February 2021
|
|
20 Jan 2021 | SH20 | Statement by Directors | |
20 Jan 2021 | CAP-SS | Solvency Statement dated 23/12/20 | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
16 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
10 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
09 Mar 2020 | AD02 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to Nova South 160 Victoria Street London SW1E 5LB | |
06 Mar 2020 | CH01 | Director's details changed for Hieronymus Cornelis Lambertus Lemmens on 1 July 2019 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Stewart Forster Cox on 1 July 2019 | |
05 Mar 2020 | PSC07 | Cessation of Bhp Billiton Holdings Limited as a person with significant control on 20 November 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Michiel Jeroen Hovers on 1 August 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Michiel Jeroen Hovers as a director on 1 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Victoria Jane Binns as a director on 30 June 2019 | |
19 May 2019 | AD04 | Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB | |
19 May 2019 | TM02 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 17 May 2019 |