Advanced company searchLink opens in new window

MAERSK CREWING LIMITED

Company number 01662682

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)
16 Nov 2018 TM02 Termination of appointment of John Kilby as a secretary on 8 November 2018
13 Nov 2018 AD01 Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
16 Aug 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
16 Feb 2017 AP01 Appointment of Marie Patricia Cooper as a director on 16 February 2017
04 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
27 May 2016 AD01 Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016
30 Jul 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
14 Jul 2014 AP01 Appointment of David Jeffrey Harris as a director on 26 June 2014
14 Jul 2014 AP01 Appointment of Mr John Kilby as a director on 26 June 2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
06 Jun 2014 TM01 Termination of appointment of Terence Cornick as a director
04 Oct 2013 MISC Section 519
26 Sep 2013 MISC Section 519
26 Sep 2013 AUD Auditor's resignation
13 Sep 2013 AA Full accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
09 Jul 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders