HAMILTON SHIPPING (PORT SERVICES) LIMITED
Company number NI039444
- Company Overview for HAMILTON SHIPPING (PORT SERVICES) LIMITED (NI039444)
- Filing history for HAMILTON SHIPPING (PORT SERVICES) LIMITED (NI039444)
- People for HAMILTON SHIPPING (PORT SERVICES) LIMITED (NI039444)
- Charges for HAMILTON SHIPPING (PORT SERVICES) LIMITED (NI039444)
- More for HAMILTON SHIPPING (PORT SERVICES) LIMITED (NI039444)
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 Nov 2018 | CH01 | Director's details changed for Stephen Barrie Hughes on 15 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Stephen Barrie Hughes on 15 November 2018 | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 May 2018 | TM01 | Termination of appointment of Samuel Robert Allen as a director on 30 April 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
14 Dec 2017 | CH01 | Director's details changed for Mr Samuel Robert Allen on 13 June 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Leo Joseph Mcparland as a director on 1 November 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jun 2017 | CH01 | Director's details changed for Mr Samuel Robert Allen on 12 June 2017 | |
13 Jun 2017 | CH01 | Director's details changed for Mr Robert Samuel Allen on 12 June 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 | Annual return made up to 12 December 2015 with full list of shareholders | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
21 Sep 2015 | TM01 | Termination of appointment of Gordon Fredric Hamilton as a director on 1 August 2015 | |
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Aug 2015 | TM01 | Termination of appointment of Declan Gabriel Boyle as a director on 1 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Michael John Beveridge as a director on 31 July 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
22 Nov 2013 | MR01 | Registration of charge NI0394440001 | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders |