Advanced company searchLink opens in new window

DEN HARTOGH DRY BULK LOGISTICS LIMITED

Company number 01591693

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)
09 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200,000
05 Apr 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
22 Mar 2016 MR04 Satisfaction of charge 14 in full
10 Mar 2016 TM01 Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016
10 Mar 2016 AP01 Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016
10 Mar 2016 AP01 Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Louis Frans Jacob Kullberg as a director on 10 March 2016
02 Mar 2016 AA Full accounts made up to 30 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Louis Frans Jacob Kullberg on 1 February 2015
10 Aug 2015 AA Full accounts made up to 30 September 2014
24 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200,000
24 Jun 2015 CH01 Director's details changed for Scott Thomas Cunningham on 9 June 2014
29 May 2015 MR04 Satisfaction of charge 12 in full
28 Oct 2014 AD01 Registered office address changed from 127 Hedon Road Hull North Humberside HU9 1ND to 4 Beacon Way Hull HU3 4AE on 28 October 2014
07 Oct 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200,000
22 Jul 2014 AA Full accounts made up to 30 September 2013
11 Apr 2014 TM02 Termination of appointment of Peter Orvis as a secretary
03 Mar 2014 AP01 Appointment of Mr Louis Frans Jacob Kullberg as a director
23 Dec 2013 TM01 Termination of appointment of Jacobus Van Wissen as a director
04 Jul 2013 AA Full accounts made up to 30 September 2012
02 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 200,000
05 Jul 2012 AA Full accounts made up to 30 September 2011
04 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
22 Feb 2012 TM01 Termination of appointment of William Thomson as a director