- Company Overview for SAMPHIRE CARGO LIMITED (04182406)
- Filing history for SAMPHIRE CARGO LIMITED (04182406)
- People for SAMPHIRE CARGO LIMITED (04182406)
- Charges for SAMPHIRE CARGO LIMITED (04182406)
- More for SAMPHIRE CARGO LIMITED (04182406)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Simon Keith Beechener on 19 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
18 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 May 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
27 Jun 2022 | AP01 | Appointment of Mr Gary Smith-Watson as a director on 1 June 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 November 2019 | |
06 Jan 2021 | AD01 | Registered office address changed from First Floor Offices Unit 2 Hollow Wood Road Dover CT17 0UB England to White Cliffs House Poulton Close Dover CT17 0HL on 6 January 2021 | |
22 Oct 2020 | AD01 | Registered office address changed from 27 Castle Street Dover Kent CT16 1PT to First Floor Offices Unit 2 Hollow Wood Road Dover CT17 0UB on 22 October 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
21 Feb 2020 | MA | Memorandum and Articles of Association | |
27 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | PSC02 | Notification of Ejr Group Limited as a person with significant control on 10 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Paul Joseph Harris as a person with significant control on 10 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Gary Holmes as a person with significant control on 10 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Paul Joseph Harris as a person with significant control on 10 December 2019 | |
17 Dec 2019 | MR04 | Satisfaction of charge 041824060002 in full | |
12 Dec 2019 | AP03 | Appointment of Ms Debbie Ann Brown as a secretary on 10 December 2019 |