Advanced company searchLink opens in new window

FIRST CORPORATE SHIPPING LIMITED

Company number 02542406

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)
16 Oct 2014 AA Group of companies' accounts made up to 30 June 2014
03 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,585,100
08 Aug 2014 AP01 Appointment of Councillor Wayne Raymond Harvey as a director on 24 July 2014
08 Aug 2014 TM01 Termination of appointment of Richard Wilfred Harvey as a director on 24 July 2014
08 Aug 2014 TM01 Termination of appointment of Timothy James Leaman as a director on 23 May 2014
12 May 2014 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014
17 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
16 Nov 2013 MR01 Registration of charge 025424060047
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
26 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,585,100
28 Aug 2013 TM01 Termination of appointment of Mark Brain as a director
13 Aug 2013 AP01 Appointment of Councillor Timothy James Leaman as a director
22 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
11 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
14 Aug 2012 AP01 Appointment of Councillor Mark Royston Brain as a director
20 Jun 2012 TM01 Termination of appointment of Siobhan Kennedy-Hall as a director
14 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
12 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
10 Aug 2011 AP01 Appointment of Ian David Sharper as a director
10 Aug 2011 AP01 Appointment of Councillor Siobhan Kennedy-Hall as a director
29 Jun 2011 TM01 Termination of appointment of Alfred Havvock as a director
15 Apr 2011 SH02 Statement of capital on 31 March 2011
  • GBP 2,585,100
29 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
13 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Captain Royal Navy Jeremy Hugh Stanford on 24 September 2010
12 Oct 2010 CH01 Director's details changed for Terence Charles Mordaunt on 24 September 2010