Advanced company searchLink opens in new window

OUGHTRED & HARRISON (SHIPPING) LIMITED

Company number 02206221

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)
23 May 2008 288b Appointment Terminated Director philip copland
23 May 2008 288b Appointment Terminated Director and Secretary george woodall
07 Nov 2007 363a Return made up to 20/10/07; full list of members
07 Nov 2007 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH April 2023 under section 1088 of the Companies Act 2006
17 Aug 2007 AA Full accounts made up to 30 April 2007
07 Jun 2007 403a Declaration of satisfaction of mortgage/charge
07 Nov 2006 363a Return made up to 20/10/06; full list of members
03 Aug 2006 AA Full accounts made up to 30 April 2006
10 Jan 2006 AA Accounts for a medium company made up to 30 April 2005
27 Oct 2005 363s Return made up to 20/10/05; full list of members
27 Oct 2005 363(288) Director's particulars changed
22 Oct 2004 363s Return made up to 20/10/04; full list of members
22 Oct 2004 363(288) Director's particulars changed
19 Aug 2004 403a Declaration of satisfaction of mortgage/charge
18 Aug 2004 395 Particulars of mortgage/charge
18 Aug 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Deben/dir power 09/08/04
18 Aug 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
18 Aug 2004 155(6)a Declaration of assistance for shares acquisition
18 Aug 2004 288b Director resigned
18 Aug 2004 288b Director resigned
18 Aug 2004 288b Secretary resigned
18 Aug 2004 288b Secretary resigned
18 Aug 2004 288a New secretary appointed
18 Aug 2004 288a New director appointed
17 Aug 2004 AA Full accounts made up to 30 April 2004