GRACECHURCH CONTAINER LINE LIMITED
Company number 01733643
- Company Overview for GRACECHURCH CONTAINER LINE LIMITED (01733643)
- Filing history for GRACECHURCH CONTAINER LINE LIMITED (01733643)
- People for GRACECHURCH CONTAINER LINE LIMITED (01733643)
- Charges for GRACECHURCH CONTAINER LINE LIMITED (01733643)
- More for GRACECHURCH CONTAINER LINE LIMITED (01733643)
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) |
---|---|---|---|
06 Oct 2016 | AA | Full accounts made up to 2 April 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
24 Dec 2015 | AA | Full accounts made up to 2 April 2015 | |
11 Feb 2015 | AA | Full accounts made up to 2 April 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
10 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
23 Dec 2013 | AA | Accounts made up to 2 April 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Accounts made up to 2 April 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Aug 2011 | AA | Accounts made up to 2 April 2011 | |
18 Mar 2011 | AA | Accounts made up to 2 April 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Feb 2010 | TM02 | Termination of appointment of Lucy Brenden as a secretary | |
15 Feb 2010 | TM01 | Termination of appointment of Keith Minton as a director | |
15 Feb 2010 | AP01 | Appointment of Mr Richard Markus Borchard as a director | |
12 Feb 2010 | AP01 | Appointment of Mrs Lucy Caroline Hazel Brenden as a director | |
26 Jan 2010 | AA | Accounts made up to 2 April 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Keith Leonard Minton on 12 November 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Lucy Caroline Hazel Brenden on 22 October 2009 | |
17 Sep 2009 | AA | Accounts made up to 2 April 2008 | |
27 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
06 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY |