- Company Overview for INEOS QUATTRO FINANCING LIMITED (09922303)
- Filing history for INEOS QUATTRO FINANCING LIMITED (09922303)
- People for INEOS QUATTRO FINANCING LIMITED (09922303)
- Charges for INEOS QUATTRO FINANCING LIMITED (09922303)
- More for INEOS QUATTRO FINANCING LIMITED (09922303)
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) |
---|---|---|---|
27 Feb 2024 | MR01 | Registration of charge 099223030017, created on 21 February 2024 | |
05 Feb 2024 | MR01 | Registration of charge 099223030016, created on 1 February 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
27 Nov 2023 | MR01 | Registration of charge 099223030015, created on 14 November 2023 | |
06 Nov 2023 | AP01 | Appointment of Mrs Debra Smeeton as a director on 6 November 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mr. Graeme Wallace Leask on 31 August 2023 | |
15 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Mar 2023 | MR01 | Registration of charge 099223030014, created on 13 March 2023 | |
24 Mar 2023 | MR01 | Registration of charge 099223030013, created on 14 March 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
08 Dec 2022 | TM01 | Termination of appointment of Michael John Maher as a director on 7 December 2022 | |
08 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 May 2022 | PSC05 | Change of details for Ineos Quattro Holdings Limited as a person with significant control on 1 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 4 May 2022 | |
04 May 2022 | TM02 | Termination of appointment of Paul Frederick Nichols as a secretary on 1 May 2022 | |
04 May 2022 | AP03 | Appointment of Yasmine Baudvin Costes as a secretary on 1 May 2022 | |
11 Jan 2022 | MR01 | Registration of charge 099223030012, created on 22 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jul 2021 | PSC05 | Change of details for Ineos Quattro Holdings Limited as a person with significant control on 14 July 2021 | |
16 Jul 2021 | PSC05 | Change of details for Ineos Quattro Holdings Limited as a person with significant control on 14 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom to Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE on 14 July 2021 | |
17 Jun 2021 | TM02 | Termination of appointment of Yasin Stanley Ali as a secretary on 16 June 2021 | |
17 Jun 2021 | AP03 | Appointment of Paul Frederick Nichols as a secretary on 16 June 2021 | |
04 May 2021 | MR01 | Registration of charge 099223030011, created on 28 April 2021 |