- Company Overview for PEEL PORTS LOGISTICS HUMBER LTD (01865998)
- Filing history for PEEL PORTS LOGISTICS HUMBER LTD (01865998)
- People for PEEL PORTS LOGISTICS HUMBER LTD (01865998)
- Charges for PEEL PORTS LOGISTICS HUMBER LTD (01865998)
- More for PEEL PORTS LOGISTICS HUMBER LTD (01865998)
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) |
---|---|---|---|
19 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr Daniel Jacob Lambert Vos as a director on 1 October 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Barbara Geelen as a director on 1 October 2020 | |
01 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
11 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Mar 2019 | MR04 | Satisfaction of charge 018659980003 in full | |
22 Mar 2019 | MR04 | Satisfaction of charge 018659980002 in full | |
01 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Apr 2018 | AD01 | Registered office address changed from Old Ferry Terminal New Holland P O Box 1 Barrow Up on Humber North Lincolnshire DN19 7SD to Old Ferry Terminal New Holland Barrow-upon-Humber North Lincolnshire DN19 7PN on 27 April 2018 | |
16 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
31 May 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
19 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Apr 2016 | AP01 | Appointment of Mr Robert Allan Grimbleby as a director on 31 March 2016 | |
09 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Feb 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 018659980003, created on 23 December 2014 | |
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Aug 2015 | MR01 | Registration of charge 018659980002, created on 30 July 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
17 Feb 2015 | AP01 | Appointment of Ms Barbara Geelen as a director on 17 February 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Elly Leentje Groenendijk as a director on 23 January 2015 | |
25 Nov 2014 | CH01 | Director's details changed for Harry Frederik Contantyn Van Rietschoten on 15 October 2014 |