- Company Overview for PEEL PORTS LOGISTICS LIMITED (04006089)
- Filing history for PEEL PORTS LOGISTICS LIMITED (04006089)
- People for PEEL PORTS LOGISTICS LIMITED (04006089)
- Charges for PEEL PORTS LOGISTICS LIMITED (04006089)
- More for PEEL PORTS LOGISTICS LIMITED (04006089)
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) |
---|---|---|---|
13 Jun 2019 | AP03 | Appointment of Mr Farook Akhtar Khan as a secretary on 16 May 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Farook Akhar Khan as a secretary on 16 May 2019 | |
23 May 2019 | AP03 | Appointment of Farook Akhar Khan as a secretary on 16 May 2019 | |
22 May 2019 | PSC05 | Change of details for Peel Ports Investments Limited as a person with significant control on 16 May 2019 | |
22 May 2019 | AP01 | Appointment of Mark Whitworth as a director on 16 May 2019 | |
22 May 2019 | AP01 | Appointment of Ian Graeme Lloyd Charnock as a director on 16 May 2019 | |
22 May 2019 | AP03 | Appointment of Caroline Ruth Marrison Gill as a secretary on 16 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Paul Ashley Trow as a director on 16 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Dave Quinn as a director on 16 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Gary Murray Neiles as a director on 16 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Trevor Dumbleton as a director on 16 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Colin Dumbleton as a director on 16 May 2019 | |
22 May 2019 | TM02 | Termination of appointment of Sebastian Matthew Gardiner as a secretary on 16 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Sebastian Matthew Gardiner as a director on 16 May 2019 | |
22 May 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 December 2019 | |
21 May 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 March 2019 | |
21 May 2019 | AD01 | Registered office address changed from Bridgewater House North Road Ellesmere Port Cheshire CH65 1AF to Maritime Centre Port of Liverpool Liverpool L21 1LA on 21 May 2019 | |
21 May 2019 | PSC07 | Cessation of Trevor Dumbleton as a person with significant control on 16 May 2019 | |
21 May 2019 | PSC02 | Notification of Peel Ports Investments Limited as a person with significant control on 16 May 2019 | |
14 Feb 2019 | AP03 | Appointment of Mr Sebastian Matthew Gardiner as a secretary on 14 February 2019 | |
14 Feb 2019 | TM02 | Termination of appointment of Johnathan David Morton as a secretary on 14 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Johnathan Morton as a director on 14 February 2019 | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
30 Apr 2018 | PSC01 | Notification of Trevor Dumbleton as a person with significant control on 1 January 2018 |