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 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
|
|
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 7 May 2010
|
|
09 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
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
|
|
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
|
|
17 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 29 January 2010
|
|
17 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2009
|
|
02 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 6 November 2009
|
|
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 |