BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED
Company number 05886419
- Company Overview for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
- Filing history for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
- People for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
- Charges for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
- Registers for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
- More for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
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 Aug 2015 | TM01 | Termination of appointment of Terence Ryan as a director on 7 August 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
29 Jul 2015 | CH04 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 | |
19 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
14 Jan 2014 | TM01 | Termination of appointment of Andreas Droussiotis as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Arthur Redpath as a director | |
10 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Aug 2013 | MR01 | Registration of charge 058864190007 | |
29 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
04 Jun 2013 | AP01 | Appointment of John Alfred Eltringham as a director | |
03 Jun 2013 | AP01 | Appointment of Terence Ryan as a director | |
03 Jun 2013 | AP01 | Appointment of Mr Angus Cameron Campbell as a director | |
29 May 2013 | MR01 | Registration of charge 058864190006 | |
02 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
21 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Apr 2012 | TM01 | Termination of appointment of Mr Harwood as a director | |
09 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Jan 2011 | TM01 | Termination of appointment of Mr Pittelkau as a director | |
07 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |