Advanced company searchLink opens in new window

GEEST SHIPPING LIMITED

Company number 00266840

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)
29 Mar 2012 TM01 Termination of appointment of Peter Josie as a director
29 Mar 2012 AP01 Appointment of Dr James Louis Fletcher as a director
19 Sep 2011 AA Full accounts made up to 1 January 2011
25 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Peter Josie on 24 May 2011
25 May 2011 CH01 Director's details changed for Montgomery Daniel on 24 May 2011
25 May 2011 CH01 Director's details changed for David Vincent Mccann on 24 May 2011
25 May 2011 CH01 Director's details changed for Coen Bos on 24 May 2011
25 May 2011 CH01 Director's details changed for Thomas Gerard Murphy on 24 May 2011
25 May 2011 CH01 Director's details changed for Bernard Cornibert on 24 May 2011
07 Apr 2011 AD01 Registered office address changed from 3700 Solent Centre Parkway Whiteley Fareham Hampshire PO15 7AL on 7 April 2011
23 Nov 2010 AP01 Appointment of Mr Jeronimo Poggio Voormolen as a director
23 Nov 2010 TM01 Termination of appointment of James Tolan as a director
13 Aug 2010 AA Full accounts made up to 2 January 2010
20 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Vanoulst Jno Charles on 19 May 2010
19 May 2010 CH03 Secretary's details changed for Bernard Cornibert on 19 May 2010
25 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Jun 2009 AA Full accounts made up to 27 December 2008
04 Jun 2009 363a Return made up to 09/05/09; full list of members
30 Dec 2008 MEM/ARTS Memorandum and Articles of Association
17 Dec 2008 CERTNM Company name changed geest bananas LIMITED\certificate issued on 17/12/08
08 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5