VENATOR MATERIALS INTERNATIONAL UK LIMITED
Company number 10408218
- Company Overview for VENATOR MATERIALS INTERNATIONAL UK LIMITED (10408218)
- Filing history for VENATOR MATERIALS INTERNATIONAL UK LIMITED (10408218)
- People for VENATOR MATERIALS INTERNATIONAL UK LIMITED (10408218)
- Charges for VENATOR MATERIALS INTERNATIONAL UK LIMITED (10408218)
- Registers for VENATOR MATERIALS INTERNATIONAL UK LIMITED (10408218)
- More for VENATOR MATERIALS INTERNATIONAL UK LIMITED (10408218)
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) |
---|---|---|---|
23 Jun 2021 | CH01 | Director's details changed for Kurt David Ogden on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Kurt David Ogden on 23 June 2021 | |
12 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
01 Sep 2020 | MR05 | All of the property or undertaking has been released from charge 104082180003 | |
27 Aug 2020 | MR01 | Registration of charge 104082180012, created on 19 August 2020 | |
26 Aug 2020 | MR01 | Registration of charge 104082180011, created on 19 August 2020 | |
21 Aug 2020 | MR01 | Registration of charge 104082180010, created on 19 August 2020 | |
26 May 2020 | MR01 | Registration of charge 104082180008, created on 22 May 2020 | |
26 May 2020 | MR01 | Registration of charge 104082180009, created on 22 May 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
31 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Mar 2019 | AP01 | Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Russell Robert Stolle as a director on 15 March 2019 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
02 Oct 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
02 Jul 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
22 Mar 2018 | PSC05 | Change of details for Huntsman Spin (Holdings) Uk Limited as a person with significant control on 19 March 2018 | |
20 Mar 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 104082180006, created on 23 October 2017 | |
20 Mar 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 104082180007, created on 23 October 2017 | |
19 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | MR01 | Registration of charge 104082180005, created on 5 January 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
04 Oct 2017 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX |