P&O PRINCESS CRUISES INTERNATIONAL LIMITED
Company number 03902746
- Company Overview for P&O PRINCESS CRUISES INTERNATIONAL LIMITED (03902746)
- Filing history for P&O PRINCESS CRUISES INTERNATIONAL LIMITED (03902746)
- People for P&O PRINCESS CRUISES INTERNATIONAL LIMITED (03902746)
- Charges for P&O PRINCESS CRUISES INTERNATIONAL LIMITED (03902746)
- More for P&O PRINCESS CRUISES INTERNATIONAL LIMITED (03902746)
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) |
---|---|---|---|
13 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 | |
13 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 | |
13 Jul 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 | |
08 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
10 Dec 2014 | CH01 | Director's details changed for Michael Meir Arison on 30 November 2014 | |
09 Dec 2014 | CH01 | Director's details changed for David Louis Bernstein on 30 November 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr David Keith Dingle on 30 November 2014 | |
09 Dec 2014 | CH03 | Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr David Edward Jones on 30 November 2014 | |
17 Jun 2014 | AA | Audit exemption subsidiary accounts made up to 30 November 2013 | |
16 Jun 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 | |
16 Jun 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 | |
16 Jun 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 | |
31 Jan 2014 | TM01 | Termination of appointment of Alan Buckelew as a director | |
20 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
09 Jan 2014 | TM01 | Termination of appointment of Howard Frank as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Pier Foschi as a director | |
04 Sep 2013 | AA | Audit exemption subsidiary accounts made up to 30 November 2012 | |
28 Aug 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 August 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
27 Mar 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 | |
13 Mar 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 | |
13 Mar 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 | |
17 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
05 Sep 2012 | AA | Full accounts made up to 30 November 2011 |