CHLORIDE EXTRACTION TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 07433481 |
Category | Private Limited Company |
Incorporated | 09 Nov 2010 |
Age | 13 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CHLORIDE EXTRACTION TECHNOLOGIES LIMITED is an active private limited company with number 07433481. It was incorporated 13 years, 6 months, 24 days ago, on 09 November 2010. The company address is Upton Cottage Upton Cottage, Andover, SP11 0JW, England.
Company Fillings
Change to a person with significant control
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sir Nigel Dennistoun Burney
Change date: 2024-03-20
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Address
Type: AD01
New address: Upton Cottage Upton Andover SP11 0JW
Change date: 2023-12-20
Old address: Festival House 39 Oxford Street Newbury Berkshire RG14 1JG England
Documents
Confirmation statement with no updates
Date: 19 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Sir Nigel Dennistoun Burney
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Gazette filings brought up to date
Date: 24 Mar 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-22
Old address: North Heath House North Heath Chieveley Berkshire RG20 8UD
New address: Festival House 39 Oxford Street Newbury Berkshire RG14 1JG
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 25 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Hambro
Documents
Accounts with accounts type dormant
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type dormant
Date: 16 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Robert Hambro
Documents
Certificate change of name company
Date: 10 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed iedc LIMITED\certificate issued on 10/01/12
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesca Frost
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francesca Elizabeth Frost
Documents
Some Companies
45-47 GROSVENOR SQUARE FREEHOLD LIMITED
BYNE COTTAGE MANLEYS HILL,PULBOROUGH,RH20 4BN
Number: | 06213709 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION STREET,BEAUCHAMP,LE8 0LN
Number: | 04621053 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BURFORD WAY,CROYDON,CR0 0RR
Number: | 11559435 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,LONDON,EC3M 7HS
Number: | 09820460 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A HIGH STREET,MILTON KEYNES,MK11 1AF
Number: | 03016816 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESTFUL HOMES (WORCESTERSHIRE) LTD.
117A BRIGHTON ROAD,COULSDON,CR5 2NG
Number: | 10188825 |
Status: | ACTIVE |
Category: | Private Limited Company |