- Company Overview for SEAFAST SHIPPING PLC (03945756)
- Filing history for SEAFAST SHIPPING PLC (03945756)
- People for SEAFAST SHIPPING PLC (03945756)
- Charges for SEAFAST SHIPPING PLC (03945756)
- More for SEAFAST SHIPPING PLC (03945756)
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) |
---|---|---|---|
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
06 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
05 Apr 2016 | TM02 | Termination of appointment of Dean Hurd as a secretary on 5 April 2016 | |
05 Apr 2016 | AP03 | Appointment of Mr Barry George Tuck as a secretary on 5 April 2016 | |
01 Dec 2015 | AD01 | Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to York House 2-4 York Road Felixstowe Suffolk IP11 7SS on 1 December 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
07 May 2015 | AP01 | Appointment of Mr Iain Robert Liddell as a director on 1 April 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
09 Mar 2015 | TM01 | Termination of appointment of Peter John Allsop as a director on 13 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Peter John Allsop as a director on 13 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Peter John Allsop as a director on 13 February 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Apr 2014 | CERTNM |
Company name changed seafast logistics PLC\certificate issued on 01/04/14
|
|
01 Apr 2014 | CONNOT | Change of name notice | |
25 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
03 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
20 Nov 2012 | TM01 | Termination of appointment of Nicos Chulk as a director | |
06 Nov 2012 | AP03 | Appointment of Mr Dean Hurd as a secretary | |
06 Nov 2012 | TM02 | Termination of appointment of Nicos Chulk as a secretary | |
05 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mr David Jonathan Halliday on 12 March 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Mr Nicos Chulk on 12 March 2012 |