- Company Overview for DIRECT FERRIES (HOLDINGS) LTD (06222367)
- Filing history for DIRECT FERRIES (HOLDINGS) LTD (06222367)
- People for DIRECT FERRIES (HOLDINGS) LTD (06222367)
- Charges for DIRECT FERRIES (HOLDINGS) LTD (06222367)
- More for DIRECT FERRIES (HOLDINGS) LTD (06222367)
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) |
---|---|---|---|
16 Mar 2020 | AD01 | Registered office address changed from 12th Floor Portland House Bressenden Place London SW1E 5RS to Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 16 March 2020 | |
16 Mar 2020 | PSC05 | Change of details for Direct Ferries (Group) Limited as a person with significant control on 16 March 2020 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Aug 2018 | TM01 | Termination of appointment of Mathew James Davies as a director on 4 October 2017 | |
20 Aug 2018 | TM01 | Termination of appointment of Anthony James Ritchie as a director on 28 December 2017 | |
20 Aug 2018 | TM01 | Termination of appointment of Anthony James Ritchie as a director on 28 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
02 Nov 2017 | AD01 | Registered office address changed from 16-17 Bride Lane London EC4Y 8EE to 12th Floor Portland House Bressenden Place London SW1E 5RS on 2 November 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Sean Enrico Cornwell as a director on 3 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Ms Sinead O'gorman as a director on 3 October 2017 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
15 Feb 2017 | TM01 | Termination of appointment of Philip David Rowbotham as a director on 2 February 2017 | |
17 Jan 2017 | AUD | Auditor's resignation | |
21 Nov 2016 | AUD | Auditor's resignation | |
07 Oct 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Apr 2016 | MR01 | Registration of charge 062223670004, created on 8 April 2016 | |
13 Apr 2016 | MR04 | Satisfaction of charge 062223670001 in full | |
12 Apr 2016 | MR01 | Registration of charge 062223670003, created on 8 April 2016 | |
12 Jun 2015 | AA | Group of companies' accounts made up to 30 December 2014 | |
20 May 2015 | AP01 | Appointment of Mr Philip David Rowbotham as a director on 12 May 2015 |