- Company Overview for CASPER SHIPPING LIMITED (02518627)
- Filing history for CASPER SHIPPING LIMITED (02518627)
- People for CASPER SHIPPING LIMITED (02518627)
- Charges for CASPER SHIPPING LIMITED (02518627)
- More for CASPER SHIPPING LIMITED (02518627)
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 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
07 Apr 2015 | AD01 | Registered office address changed from Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB England to Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AH on 7 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Kevin Shakesheff as a director on 11 March 2015 | |
16 Mar 2015 | MR01 | Registration of charge 025186270003, created on 11 March 2015 | |
23 Sep 2014 | AD01 | Registered office address changed from Cleveland Business Centre 1 Watson Street Middlesbrough Cleveland TS1 2RQ to Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB on 23 September 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
23 Jul 2013 | CH01 | Director's details changed for Mr Michael Shakesheff on 1 March 2013 | |
22 Jul 2013 | CH01 | Director's details changed for John Mitchell on 1 January 2013 | |
28 Mar 2013 | AP03 | Appointment of Mr James Grahame Longhorn as a secretary | |
28 Mar 2013 | TM02 | Termination of appointment of Kevin Shakesheff as a secretary | |
04 Feb 2013 | TM01 | Termination of appointment of Peter Chapman as a director | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
01 Aug 2012 | CH01 | Director's details changed for John Mitchell on 5 July 2012 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
28 Jul 2011 | AP01 | Appointment of Mr Robert William Bateman as a director | |
21 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 |