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)
13 Jun 2002 288a New director appointed
13 Jun 2002 288a New director appointed
27 May 2002 395 Particulars of mortgage/charge
22 May 2002 288b Director resigned
22 May 2002 288b Director resigned
22 May 2002 288b Director resigned
22 May 2002 288b Director resigned
22 May 2002 288b Director resigned
22 May 2002 288b Director resigned
21 May 2002 122 £ ic 47000000/37000000 30/04/02 £ sr 10000000@1=10000000
21 May 2002 88(2)R Ad 30/04/02--------- £ si 10000000@1=10000000 £ ic 37000000/47000000
21 May 2002 123 Nc inc already adjusted 30/04/02
21 May 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 2002 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2001 363s Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/01
10 Sep 2001 AA Full accounts made up to 31 December 2000
23 Mar 2001 403a Declaration of satisfaction of mortgage/charge
16 Nov 2000 363s Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Oct 2000 AA Full accounts made up to 31 December 1999
15 Mar 2000 288a New director appointed
12 Jan 2000 288b Director resigned
11 Nov 1999 363s Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed