- Company Overview for 1991 SHIPPING LTD (12003211)
- Filing history for 1991 SHIPPING LTD (12003211)
- People for 1991 SHIPPING LTD (12003211)
- Charges for 1991 SHIPPING LTD (12003211)
- More for 1991 SHIPPING LTD (12003211)
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 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
05 Dec 2024 | AA | Micro company accounts made up to 31 May 2024 | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
31 Jan 2023 | MR01 | Registration of charge 120032110001, created on 25 January 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
18 Jan 2022 | AP01 | Appointment of Mrs Susan Pauline Palmer as a director on 27 November 2021 | |
18 Jan 2022 | TM01 | Termination of appointment of Susan Palmer as a director on 27 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
27 Jan 2021 | AP01 | Appointment of Mrs Susan Palmer as a director on 1 May 2020 | |
27 Jan 2021 | AP01 | Appointment of Ms Deborah Louise Nankivell as a director on 1 May 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
25 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
19 Nov 2020 | SH08 | Change of share class name or designation | |
16 Nov 2020 | AP01 | Appointment of Mr Mark Robert Stormonth Nankivell as a director on 1 January 2020 | |
13 Nov 2020 | PSC01 | Notification of Mark Robert Stormonth Nankivell as a person with significant control on 1 January 2020 | |
13 Nov 2020 | PSC04 | Change of details for Mr James William Palmer as a person with significant control on 1 January 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
30 May 2019 | CH01 | Director's details changed for Mr James William Palmer on 30 May 2019 | |
30 May 2019 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Arthur G Mead Limited 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 30 May 2019 |