Advanced company searchLink opens in new window

CONDOR PORT AGENCIES LIMITED

Company number 04625270

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)
15 Jan 2018 AP01 Appointment of Miss Catherine Isabelle Bates as a director on 12 January 2018
15 Jan 2018 TM01 Termination of appointment of Richard Abel as a director on 12 January 2018
16 Nov 2017 AA Total exemption full accounts made up to 25 March 2017
01 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The transaction in the best interests of the company be approved 16/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
17 Dec 2016 AA Total exemption full accounts made up to 26 March 2016
04 Oct 2016 AP01 Appointment of Mr Jason Lee Clark as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Noel Harrison as a director on 30 September 2016
11 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
05 May 2016 AP01 Appointment of Mr Richard Abel as a director on 18 February 2016
05 May 2016 TM01 Termination of appointment of Raffaella Levantesi Copper as a director on 18 February 2016
01 Dec 2015 AA Total exemption full accounts made up to 28 March 2015
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
30 Dec 2014 AA Total exemption full accounts made up to 29 March 2014
20 Nov 2014 TM01 Termination of appointment of James Simon Richard Fulford as a director on 5 November 2014
17 Nov 2014 AP03 Appointment of Mr Ian Terence Thakore as a secretary on 14 November 2014
17 Nov 2014 TM02 Termination of appointment of Noel Harrison as a secretary on 14 November 2014
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
02 Jan 2014 AA Total exemption full accounts made up to 30 March 2013
01 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
25 Jul 2013 AP01 Appointment of Miss Raffaella Levantesi Copper as a director
25 Jul 2013 TM01 Termination of appointment of Jonathan Walbridge as a director
16 Apr 2013 AP01 Appointment of Mr James Simon Richard Fulford as a director
06 Jan 2013 AA Total exemption full accounts made up to 24 March 2012
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders