- Company Overview for TEEKAY SHIPPING (UK) LIMITED (02017547)
- Filing history for TEEKAY SHIPPING (UK) LIMITED (02017547)
- People for TEEKAY SHIPPING (UK) LIMITED (02017547)
- Charges for TEEKAY SHIPPING (UK) LIMITED (02017547)
- Registers for TEEKAY SHIPPING (UK) LIMITED (02017547)
- More for TEEKAY SHIPPING (UK) LIMITED (02017547)
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) |
---|---|---|---|
14 Dec 2020 | AD01 | Registered office address changed from 2nd Floor 86 Jermyn Street London SW1Y 6JD United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 14 December 2020 | |
13 May 2020 | TM01 | Termination of appointment of Stuart Goddard as a director on 30 April 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | MR01 | Registration of charge 020175470007, created on 30 August 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
11 Dec 2018 | CH01 | Director's details changed for Mrs Anne Elizabeth Liversedge on 13 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Timothy Edward Horne as a director on 27 April 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Stuart Goddard as a director on 5 December 2018 | |
17 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
23 Aug 2017 | AD02 | Register inspection address has been changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 5LB | |
18 Aug 2017 | AD02 | Register inspection address has been changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB | |
18 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
14 Dec 2016 | AD03 | Register(s) moved to registered inspection location 20-22 Bedford Row London WC1R 4JS | |
12 Dec 2016 | AD02 | Register inspection address has been changed to 20-22 Bedford Row London WC1R 4JS | |
05 Dec 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 2nd Floor 86 Jermyn Street London SW1Y 6JD on 5 December 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Sep 2016 | MR01 | Registration of charge 020175470006, created on 31 August 2016 | |
01 Sep 2016 | MR01 | Registration of charge 020175470005, created on 31 August 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
19 Oct 2015 | AA | Full accounts made up to 31 December 2014 |