Advanced company searchLink opens in new window

CLEVELAND POTASH LIMITED

Company number 00915392

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)
02 Aug 2018 AA Full accounts made up to 31 December 2016
01 Mar 2018 TM01 Termination of appointment of Ronald Johannes Nicolaas Zuiderwijk as a director on 28 February 2018
23 Feb 2018 AP03 Appointment of Celine Smeets as a secretary on 20 February 2018
02 Jan 2018 TM01 Termination of appointment of Marc Michael Kirsten as a director on 23 December 2017
15 Dec 2017 AP01 Appointment of Mr Jacob Ben Hamou as a director on 11 December 2017
01 Dec 2017 TM02 Termination of appointment of Femke Pos as a secretary on 1 December 2017
22 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
10 May 2017 TM01 Termination of appointment of Eli Glazer as a director on 5 May 2017
28 Feb 2017 AA Full accounts made up to 31 December 2015
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
22 Jun 2016 AP01 Appointment of Mr Marc Michael Kirsten as a director on 17 May 2016
20 Jun 2016 TM01 Termination of appointment of David Zvida as a director on 17 May 2016
11 Dec 2015 AR01 Annual return made up to 6 November 2015
Statement of capital on 2015-12-11
  • GBP 66,960,754
01 Dec 2015 AA Full accounts made up to 31 December 2014
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 64,747,583
11 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2015 CERTNM Company name changed icl uk (cleveland) LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
18 Sep 2015 CERTNM Company name changed cleveland potash LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-31
28 May 2015 AP03 Appointment of Femke Pos as a secretary on 21 May 2015
06 Mar 2015 AP01 Appointment of David Zvida as a director
06 Mar 2015 AP01 Appointment of Eli Glazer as a director
06 Mar 2015 AP01 Appointment of Ronald Johannes Nicholaas Zuiderwijk as a director
06 Mar 2015 TM01 Termination of appointment of Rainer Marx as a director on 23 January 2015
06 Mar 2015 TM01 Termination of appointment of Steven Michael Degen as a director on 23 January 2015
06 Mar 2015 TM01 Termination of appointment of Philip Baines as a director on 22 January 2015