- Company Overview for STENA LINE PORTS LIMITED (01593558)
- Filing history for STENA LINE PORTS LIMITED (01593558)
- People for STENA LINE PORTS LIMITED (01593558)
- Charges for STENA LINE PORTS LIMITED (01593558)
- More for STENA LINE PORTS LIMITED (01593558)
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
|
|
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
|
|
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 |