Advanced company searchLink opens in new window

P&O PORTS LTD.

Company number 00751061

Filter by category

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)
28 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
28 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
29 May 2018 AP01 Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018
25 May 2018 TM01 Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
11 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
11 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Feb 2017 CH01 Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
28 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
28 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
28 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
28 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
15 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,934,667
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Aug 2015 CC04 Statement of company's objects
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2015 AP03 Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015
24 Jun 2015 TM02 Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015
23 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,934,667
25 Jul 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 TM01 Termination of appointment of Flemming Dalgaard as a director
24 Jan 2014 AP01 Appointment of Mr. Ganesh Raj Jayaraman as a director