- Company Overview for CLDN PORTS KILLINGHOLME LIMITED (00278815)
- Filing history for CLDN PORTS KILLINGHOLME LIMITED (00278815)
- People for CLDN PORTS KILLINGHOLME LIMITED (00278815)
- Charges for CLDN PORTS KILLINGHOLME LIMITED (00278815)
- More for CLDN PORTS KILLINGHOLME LIMITED (00278815)
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) |
---|---|---|---|
30 Oct 2018 | MR01 | Registration of charge 002788150008, created on 10 October 2018 | |
01 Oct 2018 | AP01 | Appointment of Dirk Jozef Dymphna Hooybergs as a director on 28 September 2018 | |
13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
16 Apr 2018 | CH01 | Director's details changed for Mr Joost Marc Edmond Rubens on 16 April 2018 | |
13 Apr 2018 | PSC02 | Notification of Simon Group Limited as a person with significant control on 4 May 2017 | |
13 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 April 2018 | |
18 Oct 2017 | TM01 | Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 | |
04 Aug 2017 | MR01 | Registration of charge 002788150007, created on 3 August 2017 | |
02 Aug 2017 | MR04 | Satisfaction of charge 6 in full | |
02 Aug 2017 | MR04 | Satisfaction of charge 5 in full | |
17 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Michael David Lewis as a director on 31 May 2017 | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
12 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
12 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
16 Sep 2014 | CH01 | Director's details changed for Mr Michel Rene Jadot on 12 September 2014 | |
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
10 Apr 2014 | AD01 | Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 10 April 2014 | |
13 Sep 2013 | AP01 | Appointment of Mr Michel Rene Jadot as a director | |
12 Sep 2013 | AP01 | Appointment of Mr Franciscus Johannes Antonius Las as a director |