- Company Overview for MINIPORT SHIPS LTD (07030485)
- Filing history for MINIPORT SHIPS LTD (07030485)
- People for MINIPORT SHIPS LTD (07030485)
- More for MINIPORT SHIPS LTD (07030485)
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) |
---|---|---|---|
01 Oct 2020 | PSC04 | Change of details for Mr Richard James Ware as a person with significant control on 29 September 2020 | |
01 Oct 2020 | PSC04 | Change of details for Mrs Debbie Leslie Ware as a person with significant control on 29 September 2020 | |
30 Sep 2020 | PSC04 | Change of details for Mr Richard James Ware as a person with significant control on 29 September 2020 | |
30 Sep 2020 | PSC04 | Change of details for Mrs Debbie Leslie Ware as a person with significant control on 29 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Richard James Ware on 29 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mrs Debbie Leslie Ware on 29 September 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
21 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
23 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
03 Jan 2017 | AD01 | Registered office address changed from Lodge 834 26 the Hornet Chichester West Sussex PO19 7BB United Kingdom to 61/63 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 3 January 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to Lodge 834 26 the Hornet Chichester West Sussex PO19 7BB on 3 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Mr Richard James Ware as a director on 3 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Mrs Debbie Leslie Ware as a director on 3 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Sarah Marion Ritchie as a director on 3 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of David Patrick Joseph Ritchie as a director on 3 January 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | CH01 | Director's details changed for David Patrick Joseph Ritchie on 1 June 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|