- Company Overview for PORTS HOLDINGS LIMITED (04179785)
- Filing history for PORTS HOLDINGS LIMITED (04179785)
- People for PORTS HOLDINGS LIMITED (04179785)
- Charges for PORTS HOLDINGS LIMITED (04179785)
- More for PORTS HOLDINGS LIMITED (04179785)
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) |
---|---|---|---|
28 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
19 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
19 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
19 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
13 Oct 2020 | CH01 | Director's details changed for Mr Gabriele Montesi on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Gabriele Montesi on 6 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Felipe Ortiz on 6 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr David John Robinson on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr Paul Lucas Sim on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr David John Robinson on 6 October 2020 | |
18 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
18 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
18 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
28 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
27 Jan 2020 | TM01 | Termination of appointment of Jonathan Grant Kelly as a director on 10 January 2020 | |
27 Jan 2020 | MR04 | Satisfaction of charge 4 in full | |
27 Jan 2020 | MR04 | Satisfaction of charge 041797850013 in full | |
21 Jan 2020 | MR01 | Registration of charge 041797850014, created on 17 January 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
24 Oct 2018 | AP01 | Appointment of Mr Jonathan Kelly as a director on 23 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Michael John Botha as a director on 23 October 2018 |