Advanced company searchLink opens in new window

PEEL PORTS LOGISTICS HUMBER LTD

Company number 01865998

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)
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
  • GBP 100
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
  • GBP 100
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