PEEL PORTS INTERMEDIATE HOLDCO LIMITED
Company number 05979400
- Company Overview for PEEL PORTS INTERMEDIATE HOLDCO LIMITED (05979400)
- Filing history for PEEL PORTS INTERMEDIATE HOLDCO LIMITED (05979400)
- People for PEEL PORTS INTERMEDIATE HOLDCO LIMITED (05979400)
- Charges for PEEL PORTS INTERMEDIATE HOLDCO LIMITED (05979400)
- More for PEEL PORTS INTERMEDIATE HOLDCO LIMITED (05979400)
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) |
---|---|---|---|
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Sep 2017 | AP03 | Appointment of Mr Farook Akhtar Khan as a secretary on 22 September 2017 | |
22 Sep 2017 | CH03 | Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Mark Whitworth on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Thomas Eardley Allison on 22 September 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
13 Jul 2017 | PSC02 | Notification of Peel Ports Group Limited as a person with significant control on 6 April 2016 | |
10 Feb 2017 | CH01 | Director's details changed for Mr Peter John Hosker on 10 February 2017 | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr John Whittaker on 1 April 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
21 Apr 2015 | CH01 | Director's details changed for Mr John Whittaker on 7 April 2015 | |
19 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr Peter John Hosker on 1 September 2014 | |
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
08 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |