ASSOCIATED BRITISH PORTS HOLDINGS LIMITED
Company number 01612178
- Company Overview for ASSOCIATED BRITISH PORTS HOLDINGS LIMITED (01612178)
- Filing history for ASSOCIATED BRITISH PORTS HOLDINGS LIMITED (01612178)
- People for ASSOCIATED BRITISH PORTS HOLDINGS LIMITED (01612178)
- Charges for ASSOCIATED BRITISH PORTS HOLDINGS LIMITED (01612178)
- More for ASSOCIATED BRITISH PORTS HOLDINGS LIMITED (01612178)
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) |
---|---|---|---|
11 May 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Feb 2018 | AP01 | Appointment of Mr Philippe Anastase Busslinger as a director on 23 June 2011 | |
25 Jan 2018 | AP01 | Appointment of Mr Gregory Stuart Pestrak as a director on 24 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Philippe Anastase Busslinger as a director on 30 November 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Eric Philippe Marianne Machiels as a director on 30 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Kenton Edward Bradbury as a director on 30 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Kenton Edward Bradbury as a director on 30 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of John James Mcmanus as a director on 30 November 2017 | |
22 Nov 2017 | MA | Memorandum and Articles of Association | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | AP01 | Appointment of Philip Michael Gerard Nolan as a director on 4 July 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
05 May 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Mar 2017 | TM01 | Termination of appointment of Robert Joris Willem Walvis as a director on 28 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Petros Stylianides as a director on 17 February 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr John Rishton as a director on 9 November 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Philip Butcher as a director on 28 June 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Andrew Hay as a director on 28 June 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Robert Boyd Pierre Wall as a director on 28 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Jun 2016 | CH01 | Director's details changed for Mr John Victor Morea on 6 June 2016 | |
17 Jun 2016 | CH03 | Secretary's details changed for Mr Andrew Charles Garner on 6 June 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 |