- Company Overview for INEOS ACETYLS INVESTMENTS LIMITED (00304682)
- Filing history for INEOS ACETYLS INVESTMENTS LIMITED (00304682)
- People for INEOS ACETYLS INVESTMENTS LIMITED (00304682)
- Charges for INEOS ACETYLS INVESTMENTS LIMITED (00304682)
- More for INEOS ACETYLS INVESTMENTS LIMITED (00304682)
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) |
---|---|---|---|
08 Mar 2021 | AP01 | Appointment of Declan Sealy as a director on 31 December 2020 | |
08 Mar 2021 | AP01 | Appointment of David Nicholas Brooks as a director on 31 December 2020 | |
08 Mar 2021 | AP01 | Appointment of Gareth Jon Anderson as a director on 31 December 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst SO43 7FG England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 20 January 2021 | |
14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | AP03 | Appointment of Yasin Stanley Ali as a secretary on 31 December 2020 | |
14 Jan 2021 | TM02 | Termination of appointment of Yasin Stanley Ali as a secretary on 1 January 2021 | |
14 Jan 2021 | TM02 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 December 2020 | |
14 Jan 2021 | AP03 | Appointment of Yasin Stanley Ali as a secretary on 1 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst SO43 7FG on 13 January 2021 | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2020 | MR01 | Registration of charge 003046820001, created on 3 November 2020 | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Sep 2020 | TM01 | Termination of appointment of Rita Elizabeth Griffin as a director on 1 September 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jul 2019 | CC04 | Statement of company's objects | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
13 Dec 2018 | CH04 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
01 Feb 2017 | AP01 | Appointment of Catherine Ann Mccann as a director on 11 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of John Harold Bartlett as a director on 11 January 2017 |