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) |
---|---|---|---|
02 Jan 2014 | TM01 | Termination of appointment of Douglas Morrison as a director | |
02 Dec 2013 | AP01 | Appointment of Mr Stewart Norman Hicks as a director | |
18 Nov 2013 | AP01 | Appointment of Mr Kunal Mehul Koya as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Thomas Ferguson Ii as a director | |
17 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
06 Aug 2013 | AP01 | Appointment of Mr Stephen Keith James Nelson as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Kenton Bradbury as a director | |
04 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Robert Joris Willem Walvis on 2 April 2013 | |
24 May 2013 | CH01 | Director's details changed for Mr George Philip Roger Kay on 29 January 2013 | |
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 3 May 2013
|
|
04 Apr 2013 | AP01 | Appointment of Mr James Nigel Shelley Cooper as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Peter Jones as a director | |
07 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
07 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
13 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 5 February 2013
|
|
13 Feb 2013 | AP01 | Appointment of Mr Edward Hilton Clarke as a director | |
12 Feb 2013 | TM01 | Termination of appointment of James Cooper as a director | |
26 Oct 2012 | CH01 | Director's details changed for Mr Peter Robert Lyneham on 31 August 2011 | |
26 Oct 2012 | CH01 | Director's details changed for Mr Philippe Anastase Busslinger on 1 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
10 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
09 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jan 2012 | AP01 | Appointment of Mr John James Mcmanus as a director | |
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|