- 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 Mar 2020 | AD01 | Registered office address changed from 12th Floor Portland House Bressenden Place London SW1E 5RS England to Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 16 March 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Aug 2018 | TM01 | Termination of appointment of Matthew James Davies as a director on 4 October 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Anthony James Ritchie as a director on 28 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
16 Nov 2017 | AD01 | Registered office address changed from 16-17 Bride Lane London EC4Y 8EE to 12th Floor Portland House Bressenden Place London SW1E 5RS on 16 November 2017 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | AP01 | Appointment of Ms Sinéad O'gorman as a director on 1 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Sean Enrico Cornwell as a director on 1 September 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Philip David Rowbotham as a director on 2 February 2017 | |
17 Jan 2017 | AUD | Auditor's resignation | |
21 Nov 2016 | AUD | Auditor's resignation | |
08 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
05 Oct 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Apr 2016 | MR01 | Registration of charge 038654050008, created on 8 April 2016 | |
13 Apr 2016 | MR04 | Satisfaction of charge 038654050005 in full | |
13 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2016 | MR01 | Registration of charge 038654050007, created on 8 April 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
12 Jun 2015 | AA | Full accounts made up to 30 December 2014 | |
20 May 2015 | AP01 | Appointment of Mr Philip David Rowbotham as a director on 12 May 2015 |