Advanced company searchLink opens in new window

CARISBROOKE SHIPPING HOLDINGS LIMITED

Company number 03783705

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)
11 Oct 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
03 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/11
15 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
12 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
12 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
12 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
02 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 72
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 71
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 73
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
21 Jun 2010 AP01 Appointment of Mr Paul Charles Over as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 19/06/2013
21 Jun 2010 AP01 Appointment of Mr Paul Charles Over as a director
21 Jun 2010 TM01 Termination of appointment of Nyika National Limited as a director
16 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/11
16 Jun 2010 CH01 Director's details changed for Helen Tveitan-De Jong on 16 May 2010
16 Jun 2010 CH01 Director's details changed for Mr Robert Willem Wester on 2 June 2010
16 Jun 2010 CH01 Director's details changed for Ian Alexander Walker on 2 June 2010
16 Jun 2010 CH01 Director's details changed for Helen Tveitan-De Jong on 28 July 2009