Advanced company searchLink opens in new window

STENA LINE PORTS LIMITED

Company number 01593558

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)
12 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 30,000,000
15 Oct 2014 TM01 Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014
15 Oct 2014 AP01 Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014
15 Oct 2014 AP01 Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014
15 Oct 2014 TM01 Termination of appointment of Ola Helgesson as a director on 13 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 CH01 Director's details changed for Leslie David Stracey on 1 August 2014
22 Aug 2014 CH03 Secretary's details changed for Leslie David Stracey on 1 August 2014
31 Mar 2014 AD01 Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL on 31 March 2014
04 Mar 2014 TM01 Termination of appointment of Michael Mcgrath as a director
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 30,000,000
20 Nov 2013 CH01 Director's details changed for Technical Operation Director Bjarne Erik Koitrand on 22 October 2013
20 Nov 2013 CH01 Director's details changed for Ola Helgesson on 22 October 2013
20 Nov 2013 CH01 Director's details changed for Mr Kenneth Macleod on 22 October 2013
20 Nov 2013 CH01 Director's details changed for Leslie David Stracey on 22 October 2013
20 Nov 2013 CH01 Director's details changed for Michael Andre Mcgrath on 22 October 2013
02 Oct 2013 AA Accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 64
18 Dec 2012 TM01 Termination of appointment of Per Blomdahl as a director
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
03 Oct 2012 AA Accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders