CARISBROOKE SHIPPING HOLDINGS LIMITED
Company number 03783705
- Company Overview for CARISBROOKE SHIPPING HOLDINGS LIMITED (03783705)
- Filing history for CARISBROOKE SHIPPING HOLDINGS LIMITED (03783705)
- People for CARISBROOKE SHIPPING HOLDINGS LIMITED (03783705)
- Charges for CARISBROOKE SHIPPING HOLDINGS LIMITED (03783705)
- More for CARISBROOKE SHIPPING HOLDINGS LIMITED (03783705)
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 Mar 2015 | MR04 | Satisfaction of charge 71 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 73 in full | |
27 Jan 2015 | AP01 | Appointment of Mr Nigel John Tipple as a director on 1 January 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
15 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Oct 2013 | TM02 | Termination of appointment of Emily Mcculloch as a secretary | |
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
03 Sep 2013 | TM01 | Termination of appointment of Philip Jones as a director | |
09 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
02 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2012
|
|
28 Jun 2013 | AP01 | Appointment of Mr Willem Wester as a director | |
29 Jan 2013 | AP03 | Appointment of Miss Emily Louise Mcculloch as a secretary | |
23 Jan 2013 | TM02 | Termination of appointment of Margaret Riley as a secretary | |
31 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Mr Philip Ian Jones on 31 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Helen Tveitan-De Jong on 1 January 2012 | |
14 Aug 2012 | ANNOTATION |
Rectified Form TM01 was removed from the public register as it is invalid or ineffective.
|
|
24 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 2 June 2009 with full list of shareholders | |
13 Dec 2011 | AR01 | Annual return made up to 2 June 2008 with full list of shareholders | |
13 Dec 2011 | AR01 | Annual return made up to 2 June 2007 with full list of shareholders | |
13 Dec 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 | |
13 Dec 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2010 | |
16 Nov 2011 | TM01 | Termination of appointment of Ian Walker as a director | |
27 Oct 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders |