Advanced company searchLink opens in new window

KING HARRY STEAM FERRY COMPANY LIMITED

Company number 04164670

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)
06 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Feb 2017 CH01 Director's details changed for Mr Garrick Kenyon Royale on 14 May 2015
28 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Grant of share option for ordinary shares/potential increase of issued shares 08/02/2017
22 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 440,000
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AP01 Appointment of Mr Garrick Kenyon Royale as a director on 14 May 2015
06 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 440,000
10 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 440,000
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 MEM/ARTS Memorandum and Articles of Association
22 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2013 TM01 Termination of appointment of Antony Polglase as a director
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
26 Feb 2013 CH03 Secretary's details changed for Mr Timothy Hugh Smithies on 21 February 2013
26 Feb 2013 CH01 Director's details changed for Mr Timothy Hugh Smithies on 21 February 2013
26 Feb 2013 CH01 Director's details changed for Mr Timothy David Light on 21 February 2013
26 Feb 2013 AP01 Appointment of Mr Leslie Arthur English as a director
26 Feb 2013 CH01 Director's details changed for Antony Patrick Julyan Polglase on 21 February 2013
25 May 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
06 Oct 2011 AD03 Register(s) moved to registered inspection location
06 Oct 2011 AD02 Register inspection address has been changed
02 Aug 2011 AD01 Registered office address changed from 2 Ferry Cottages Feock Truro Cornwall TR3 6QJ on 2 August 2011