Advanced company searchLink opens in new window

ASSOCIATED BRITISH PORTS HOLDINGS LIMITED

Company number 01612178

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)
02 Mar 2011 TM01 Termination of appointment of Zafar Khan as a director
01 Mar 2011 AP01 Appointment of Mr George Sebastian Matthew Bull as a director
11 Jan 2011 TM01 Termination of appointment of Christopher Clark as a director
30 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 June 2010
  • GBP 77,433,099.75
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 77,431,274
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 77,425,722.5
09 Apr 2010 AP01 Appointment of Mr Peter Robert Lyneham as a director
09 Apr 2010 TM01 Termination of appointment of a director
17 Mar 2010 CH01 Director's details changed for Peter Anthony Jones on 17 March 2010
11 Mar 2010 AP01 Appointment of Mr David William Kerr as a director
10 Mar 2010 TM01 Termination of appointment of Eng Ang as a director
10 Mar 2010 CH01 Director's details changed for John Michael Rolland on 25 January 2010
06 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 77,424,746.5
04 Mar 2010 AA Group of companies' accounts made up to 31 December 2009
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 77,424,141.5
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 77,423,126.25
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 77,360,575
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 77,360,186.75
21 Jan 2010 CH01 Director's details changed for Thomas Dewitt Ferguson Ii on 24 December 2009
21 Jan 2010 CH01 Director's details changed for Thomas Dewitt Ferguson Ii on 21 January 2010
29 Dec 2009 88(2) Ad 04/09/09-04/09/09\gbp si 1654@0.25=413.5\gbp ic 77362407.5/77362821\
09 Dec 2009 AP01 Appointment of Mr Kenton Edward Bradbury as a director
08 Dec 2009 CH01 Director's details changed for James Nigel Shelley Cooper on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Philippe Louis Hubert Camu on 8 December 2009