- Company Overview for DIRECT FERRIES LIMITED (03865405)
- Filing history for DIRECT FERRIES LIMITED (03865405)
- People for DIRECT FERRIES LIMITED (03865405)
- Charges for DIRECT FERRIES LIMITED (03865405)
- Registers for DIRECT FERRIES LIMITED (03865405)
- More for DIRECT FERRIES LIMITED (03865405)
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 Dec 2024 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT | |
12 Dec 2024 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT | |
31 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
02 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Aug 2024 | MR01 | Registration of charge 038654050011, created on 28 August 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Matthew Christopher Trott as a director on 30 April 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
04 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Aug 2023 | PSC05 | Change of details for Direct Ferries (Holdings) Ltd as a person with significant control on 23 August 2023 | |
11 Jul 2023 | MR01 | Registration of charge 038654050010, created on 7 July 2023 | |
28 Jun 2023 | MR04 | Satisfaction of charge 038654050007 in full | |
28 Jun 2023 | MR04 | Satisfaction of charge 038654050008 in full | |
28 Jun 2023 | MR04 | Satisfaction of charge 038654050009 in full | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
20 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
17 Dec 2021 | MR01 | Registration of charge 038654050009, created on 15 December 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich IP10 0BF England to Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road Foxhall Ipswich IP10 0BF on 11 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich IP10 0BF on 11 November 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
18 Sep 2020 | AP01 | Appointment of Mr Matthew Christopher Trott as a director on 7 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Niall Liam Walsh as a director on 7 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Sean Enrico Cornwell as a director on 8 September 2020 |