Advanced company searchLink opens in new window

HAPAG-LLOYD CONTAINER (NO.2) LIMITED

Company number 08085802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
10 Mar 2015 AA Full accounts made up to 31 December 2014
23 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
13 Feb 2014 AA Full accounts made up to 31 December 2013
04 Oct 2013 MR01 Registration of charge 080858020012, created on 27 September 2013
08 Aug 2013 MR01 Registration of charge 080858020011, created on 7 August 2013
29 Jul 2013 MR01 Registration of charge 080858020010, created on 19 July 2013
10 Jul 2013 MR01 Registration of charge 080858020009, created on 26 June 2013
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
04 Mar 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
26 Nov 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
29 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Jul 2012 AP01 Appointment of David Royston Nicklin as a director on 15 June 2012
27 Jun 2012 AP03 Appointment of Mr Thomas Mansfeld as a secretary on 15 June 2012
26 Jun 2012 AD01 Registered office address changed from Hapag-Lloyd House Cambridge Road Barking Essex IG11 8HH United Kingdom on 26 June 2012
26 Jun 2012 AD01 Registered office address changed from Hapag-Lloyd House 48a Cambridge Road Barking Essex IG11 8HH United Kingdom on 26 June 2012
26 Jun 2012 AP01 Appointment of Mr Cameron Leslie Bowie as a director on 15 June 2012
26 Jun 2012 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 26 June 2012