- Company Overview for PORT SHEPSTONE CONTRACTING LIMITED (06189619)
- Filing history for PORT SHEPSTONE CONTRACTING LIMITED (06189619)
- People for PORT SHEPSTONE CONTRACTING LIMITED (06189619)
- More for PORT SHEPSTONE CONTRACTING LIMITED (06189619)
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) |
---|---|---|---|
13 Jun 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from Flat 3 Effingham Court 90 Cavendish Road Colliers Wood London SW19 2EZ United Kingdom on 21 June 2010 | |
10 Jun 2010 | AD01 | Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE on 10 June 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Alfred Harris on 30 March 2010 | |
10 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 Sep 2009 | 288c | Director's change of particulars / alfred harris / 22/09/2009 | |
01 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
24 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
10 Oct 2008 | 288c | Director's change of particulars / alfred harris / 10/10/2008 | |
05 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
03 Dec 2007 | 288a | New secretary appointed | |
12 Oct 2007 | 288b | Secretary resigned | |
16 May 2007 | 288b | Director resigned | |
16 May 2007 | 288a | New director appointed | |
28 Mar 2007 | NEWINC | Incorporation |