SALTEND CHEMICALS PARK LIMITED

10542068
PX HOUSE WESTPOINT ROAD STOCKTON-ON-TEES ENGLAND TS17 6BF

Documents

Documents
Date Category Description Pages
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 31 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 29 Buy now
14 Dec 2022 mortgage Registration of a charge 22 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
06 Dec 2021 officers Appointment of director (Sarah Mclean Hale) 3 Buy now
22 Oct 2021 officers Termination of appointment of director (Lee Nadine Smail) 1 Buy now
13 Oct 2021 mortgage Registration of a charge 20 Buy now
05 Oct 2021 accounts Annual Accounts 29 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2021 incorporation Memorandum Articles 8 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 26 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2019 accounts Annual Accounts 23 Buy now
10 Jul 2019 officers Appointment of director (Mr Geoffrey Robert Holmes) 2 Buy now
10 Jul 2019 officers Termination of appointment of director (Mark William Kenrick) 1 Buy now
08 May 2019 resolution Resolution 3 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2019 mortgage Registration of a charge 83 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 3 Buy now
24 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Apr 2018 mortgage Registration of a charge 12 Buy now
26 Mar 2018 mortgage Registration of a charge 67 Buy now
21 Mar 2018 resolution Resolution 9 Buy now
16 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2018 officers Termination of appointment of director (Terence Michael Thornton) 1 Buy now
16 Mar 2018 officers Termination of appointment of director (Alan Charles Williamson) 1 Buy now
16 Mar 2018 officers Termination of appointment of secretary (Sunbury Secretaries Limited) 1 Buy now
16 Mar 2018 officers Appointment of director (Mrs Lee Nadine Smail) 2 Buy now
16 Mar 2018 officers Appointment of director (Mr Daniel Philip David Weatherill) 2 Buy now
16 Mar 2018 officers Appointment of director (Mr Mark William Kenrick) 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 officers Termination of appointment of director (Christopher John Bowlas) 1 Buy now
29 Dec 2016 incorporation Incorporation Company 46 Buy now