- Company Overview for OCEAN SHIPPING CONSULTANTS LIMITED (01866923)
- Filing history for OCEAN SHIPPING CONSULTANTS LIMITED (01866923)
- People for OCEAN SHIPPING CONSULTANTS LIMITED (01866923)
- Charges for OCEAN SHIPPING CONSULTANTS LIMITED (01866923)
- More for OCEAN SHIPPING CONSULTANTS LIMITED (01866923)
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 | Accounts for a small company made up to 31 December 2015 | |
07 Jul 2016 | TM01 | Termination of appointment of Henry John Duncan Rowe as a director on 1 July 2016 | |
19 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
13 Jan 2016 | AP01 | Appointment of Mr Craig John Huntbatch as a director on 1 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Simon Richard Harries as a director on 31 December 2015 | |
28 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
11 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
20 May 2013 | CH01 | Director's details changed for Mr Henry John Duncan Rowe on 20 May 2013 | |
20 May 2013 | CH01 | Director's details changed for Simon Richard Harries on 20 May 2013 | |
28 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
05 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
25 Nov 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
18 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
03 May 2011 | AP01 | Appointment of Simon Richard Harries as a director | |
03 May 2011 | AP01 | Appointment of Henry John Duncan Rowe as a director | |
28 Apr 2011 | AD01 | Registered office address changed from Ocean House 60 Guildford Street Chertsey Surrey KT16 9BE on 28 April 2011 | |
28 Apr 2011 | TM01 | Termination of appointment of Stephen Hanrahan as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Andrew Penfold as a director | |
28 Apr 2011 | TM02 | Termination of appointment of Andrew Penfold as a secretary | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |