- Company Overview for PORT FALMOUTH LIMITED (07119959)
- Filing history for PORT FALMOUTH LIMITED (07119959)
- People for PORT FALMOUTH LIMITED (07119959)
- Charges for PORT FALMOUTH LIMITED (07119959)
- More for PORT FALMOUTH LIMITED (07119959)
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) |
---|---|---|---|
06 Jan 2012 | AP01 | Appointment of Ian Graeme Lloyd Charnock as a director | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Sep 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
15 Jun 2011 | AP03 | Appointment of Caroline Ruth Marrison Gill as a secretary | |
15 Jun 2011 | TM01 | Termination of appointment of Alan Barr as a director | |
15 Jun 2011 | AD01 | Registered office address changed from Atlantic House, Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff Cardiff CF23 8RD United Kingdom on 15 June 2011 | |
29 Mar 2011 | AP01 | Appointment of Mr Alan Andrew Barr as a director | |
29 Mar 2011 | AP01 | Appointment of Mr Mark Whitworth as a director | |
29 Mar 2011 | AP01 | Appointment of Mr John Whittaker as a director | |
29 Mar 2011 | AP01 | Appointment of Mr Steven Underwood as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Anne Griffiths as a director | |
11 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
08 Jan 2010 | NEWINC | Incorporation |