- Company Overview for PORT SHIPPING LTD (04501025)
- Filing history for PORT SHIPPING LTD (04501025)
- People for PORT SHIPPING LTD (04501025)
- Charges for PORT SHIPPING LTD (04501025)
- Insolvency for PORT SHIPPING LTD (04501025)
- More for PORT SHIPPING LTD (04501025)
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) |
---|---|---|---|
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
18 Jan 2016 | TM01 | Termination of appointment of Timothy Paul Dixon as a director on 30 November 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Timothy Paul Dixon as a director on 30 November 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH01 | Director's details changed for Mr Philip John Skingle on 31 July 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Timothy Paul Dixon on 31 July 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from , Port House Unit 15 Glenmore Business Centre, Honeywood Parkway, Whitfield Dover, Kent, CT16 3FH to Port House South Military Road Western Heights Dover Kent CT17 9UE on 10 March 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
22 Jul 2011 | AP01 | Appointment of Philip John Skingle as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Karen Luchford as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Kevin Manning as a director | |
05 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Kevin Manning on 1 January 2010 | |
14 Apr 2010 | TM02 | Termination of appointment of Patricia Manning as a secretary |