- Company Overview for CARISBROOKE SHIPPING 637 LIMITED (05566391)
- Filing history for CARISBROOKE SHIPPING 637 LIMITED (05566391)
- People for CARISBROOKE SHIPPING 637 LIMITED (05566391)
- Charges for CARISBROOKE SHIPPING 637 LIMITED (05566391)
- More for CARISBROOKE SHIPPING 637 LIMITED (05566391)
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 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jan 2013 | AP03 | Appointment of Miss Emily Louise Mcculloch as a secretary | |
24 Jan 2013 | TM02 | Termination of appointment of Margaret Riley as a secretary | |
20 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
24 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of Ian Walker as a director | |
07 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
21 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
06 Sep 2011 | AP01 | Appointment of Mr Philip Ian Jones as a director | |
05 Sep 2011 | AP01 | Appointment of Mr Ian Alexander Walker as a director | |
05 Sep 2011 | AP01 | Appointment of Mr Ian Alexander Walker as a director | |
05 Sep 2011 | AP01 | Appointment of Mr Ian Alexander Walker as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Ian Walker as a director | |
20 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Sep 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
02 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Sep 2009 | 363a | Return made up to 16/09/09; full list of members | |
25 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2008 | 363a | Return made up to 16/09/08; full list of members | |
22 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from 10 mill hill road cowes isle of wight PO31 7EA |